Name: | INTERSTATE MC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 1998 (27 years ago) |
Entity Number: | 2285193 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERSTATE MANAGEMENT COMPANY, LLC |
Fictitious Name: | INTERSTATE MC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-27 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-27 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-12 | 2020-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-12 | 2020-08-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-09-08 | 2016-09-12 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-30 | 2010-09-08 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-01-24 | 2006-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-24 | 2016-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-03 | 2005-08-04 | Name | MERISTAR MANAGEMENT COMPANY, L.L.C. |
1998-08-03 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040917 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001107 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200828060295 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
200827000314 | 2020-08-27 | CERTIFICATE OF CHANGE | 2020-08-27 |
180904007968 | 2018-09-04 | BIENNIAL STATEMENT | 2018-08-01 |
160912000363 | 2016-09-12 | CERTIFICATE OF CHANGE | 2016-09-12 |
160822006210 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140908006385 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
120813006111 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100908003306 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State