Search icon

INTERSTATE MC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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