Name: | INTERBIND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2000 (25 years ago) |
Date of dissolution: | 25 Mar 2004 |
Entity Number: | 2505506 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2112 BROADWAY, STE 200A, NEW YORK, NY, United States, 10023 |
Address: | C/O GEOFF SMITH, 41 WEST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEOFFREY W SMITH | Chief Executive Officer | 2112 BROADWAY, STE 200A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GEOFF SMITH, 41 WEST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2004-03-25 | Address | GEORGE BRENCHER ESQ, 271 WHITNEY AVE, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process) |
2000-05-02 | 2002-05-08 | Address | C/O GEORGE BRENCHER IV, ESQ., 271 WHITNEY AVENUE, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040325000093 | 2004-03-25 | SURRENDER OF AUTHORITY | 2004-03-25 |
020508002919 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000502000748 | 2000-05-02 | APPLICATION OF AUTHORITY | 2000-05-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State