Name: | INTERSTATE ROAD MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 17 Jul 2014 |
Entity Number: | 2749016 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-14 | 2014-07-17 | Name | INTERSTATE ROAD MANAGEMENT CORP. |
2002-03-29 | 2008-01-14 | Name | INTERSTATE ROAD MARKING CORP. |
2002-03-29 | 2019-01-28 | Address | 1633 BROADWAY 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2002-03-29 | 2013-07-15 | Address | 1633 BROADWAY 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140717000585 | 2014-07-17 | CERTIFICATE OF CORRECTION | 2014-07-17 |
140717000595 | 2014-07-17 | CERTIFICATE OF TERMINATION | 2014-07-17 |
130715000049 | 2013-07-15 | CERTIFICATE OF CHANGE | 2013-07-15 |
080114000221 | 2008-01-14 | CERTIFICATE OF AMENDMENT | 2008-01-14 |
020329000376 | 2002-03-29 | APPLICATION OF AUTHORITY | 2002-03-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State