Search icon

INTERBOROUGH LEASEHOLD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERBOROUGH LEASEHOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1998 (27 years ago)
Date of dissolution: 23 May 2023
Entity Number: 2297202
ZIP code: 89109
County: New York
Place of Formation: New York
Address: 2747 PARADISE ROAD # 1702, STE 817, LAS VEGAS, NV, United States, 89109
Principal Address: 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYDELL USEROWITZ DOS Process Agent 2747 PARADISE ROAD # 1702, STE 817, LAS VEGAS, NV, United States, 89109

Chief Executive Officer

Name Role Address
SYDELL USEROWITZ Chief Executive Officer 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2020-09-01 2023-08-09 Address 2747 PARADISE ROAD # 1702, STE 817, LAS VEGAS, NV, 89109, USA (Type of address: Service of Process)
2014-09-18 2020-09-01 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-09-18 2023-08-09 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-09-21 2014-09-18 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-09-21 2014-09-18 Address 110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809002523 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
200901061439 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901006841 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006705 2014-09-18 BIENNIAL STATEMENT 2014-09-01
130116002120 2013-01-16 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State