Name: | INTERIM CORPORATE HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1997 (28 years ago) |
Date of dissolution: | 24 May 2018 |
Entity Number: | 2127897 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MADELEINE DZIENA, 40 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 40 PARK AVENUE, PH-A, APT. PHA, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELEINE DZIENA | Chief Executive Officer | 40 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
INTERIM CORPORATE HOUSING, INC. | DOS Process Agent | 40 PARK AVENUE, PH-A, APT. PHA, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2007-03-16 | Address | 40 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2015-03-03 | Address | C/O DENNIS DZIENA, 40 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2015-03-03 | Address | 40 PARK AVENUE, PH-A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000398 | 2018-05-24 | CERTIFICATE OF DISSOLUTION | 2018-05-24 |
170301006391 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303006278 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130311006059 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110317002839 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090223002891 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070316002513 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050606002597 | 2005-06-06 | BIENNIAL STATEMENT | 2005-03-01 |
030318002126 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010403002464 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State