Search icon

INTERLACE CURTAIN MANUFACTURING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 FIFTH AVE, SUITE 1412, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GOKHAN GORGUN Chief Executive Officer 261 FIFTH AVENUE, SUITE 1412, NEW YORK, NY, United States, 10016

History

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)

Filings

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