Name: | INTERLINE BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1998 (27 years ago) |
Date of dissolution: | 13 Sep 2019 |
Entity Number: | 2322710 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New Jersey |
Principal Address: | 701 SAN MARCO BOULEVARD, JACKSONVILLE, FL, United States, 32207 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHANE M. O'KELLY | Chief Executive Officer | 701 SAN MARCO BOULEVARD, JACKSONVILLE, FL, United States, 32207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2016-12-08 | 2018-12-05 | Address | 701 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2012-12-28 | 2016-12-08 | Address | 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2012-10-18 | 2015-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2015-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-06 | 2012-12-28 | Address | 701 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913000640 | 2019-09-13 | CERTIFICATE OF TERMINATION | 2019-09-13 |
181205006114 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161208006235 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
151016000233 | 2015-10-16 | CERTIFICATE OF CHANGE | 2015-10-16 |
141201006720 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State