Name: | INTERCO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1973 (52 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 264880 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-14 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-14 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-06-28 | 1988-10-14 | Address | 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-06-28 | 1988-10-14 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742084 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
991026000089 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
C269758-2 | 1999-02-01 | ASSUMED NAME CORP INITIAL FILING | 1999-02-01 |
B695385-2 | 1988-10-14 | CERTIFICATE OF AMENDMENT | 1988-10-14 |
A82103-4 | 1973-06-28 | APPLICATION OF AUTHORITY | 1973-06-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8800286 | Other Contract Actions | 1988-03-15 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | INTERCO SYSTEMS, INC. |
Role | Plaintiff |
Name | CRESLINE PALSTIC PIPE CO |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-11-14 |
Termination Date | 1991-11-01 |
Section | 1441 |
Parties
Name | INTERCO SYSTEMS, INC. |
Role | Plaintiff |
Name | JONES MANUFACTURING CO., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 153 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1990-08-10 |
Termination Date | 1991-05-07 |
Section | 1332 |
Parties
Name | INTERCO SYSTEMS, INC. |
Role | Plaintiff |
Name | BENS, HENRY J. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State