Search icon

INTERCO SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800286 Other Contract Actions 1988-03-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-15
Termination Date 1988-04-20
Section 1441

Parties

Name INTERCO SYSTEMS, INC.
Role Plaintiff
Name CRESLINE PALSTIC PIPE CO
Role Defendant
8800038 Other Contract Actions 1990-11-14 settled
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
9000843 Other Contract Actions 1990-08-10 default
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