INTERSTATE DEPARTMENT STORES, INC.
Headquarter
Name: | INTERSTATE DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1970 (55 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 232792 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BAKER & MCKENZIE, 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENEDICT J. SCIORTINO | DOS Process Agent | C/O BAKER & MCKENZIE, 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-21 | 1989-02-22 | Address | 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-06-04 | 1988-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-06-04 | 1979-09-21 | Address | 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333151-2 | 2003-06-24 | ASSUMED NAME CORP INITIAL FILING | 2003-06-24 |
DP-800626 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B744521-2 | 1989-02-22 | CERTIFICATE OF AMENDMENT | 1989-02-22 |
B691595-3 | 1988-10-04 | CERTIFICATE OF AMENDMENT | 1988-10-04 |
A608195-3 | 1979-09-21 | CERTIFICATE OF AMENDMENT | 1979-09-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State