Name: | INTERLACE CURTAIN MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2009 |
Entity Number: | 2038922 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 FIFTH AVE, SUITE 1412, NEW YORK, NY, United States, 10016 |
Principal Address: | 261 FIFTH AVENUE, SUITE 1412, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 FIFTH AVE, SUITE 1412, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GOKHAN GORGUN | Chief Executive Officer | 261 FIFTH AVENUE, SUITE 1412, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-28 | 2006-05-25 | Address | 261 FIFTH AVE, SUITE 1110, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-05-28 | 2006-05-25 | Address | 261 FIFTH AVE, SUITE 1110, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-05-28 | 2008-07-22 | Address | 261 FIFTH AVE, SUITE 1110, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-03 | 2002-05-28 | Address | 141 WEST 36TH ST., 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2002-05-28 | Address | 141 WEST 36TH ST., 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-06-13 | 2002-05-28 | Address | 141 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090923000774 | 2009-09-23 | CERTIFICATE OF DISSOLUTION | 2009-09-23 |
080722002909 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060525003233 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040618002680 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
020528002553 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000530002627 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980603002292 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960628000243 | 1996-06-28 | CERTIFICATE OF AMENDMENT | 1996-06-28 |
960613000218 | 1996-06-13 | CERTIFICATE OF INCORPORATION | 1996-06-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State