Search icon

INTERFLEET INC.

Headquarter

Company Details

Name: INTERFLEET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2004 (21 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 3107432
ZIP code: 60660
County: New York
Place of Formation: New York
Address: 1258 W HOOD AVE, UNIT 3, CHICAGO, IL, United States, 60660
Principal Address: 7180 POLLOCK DRIVE, LAS VEGAS, NV, United States, 89119

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1258 W HOOD AVE, UNIT 3, CHICAGO, IL, United States, 60660

Chief Executive Officer

Name Role Address
LOUIS DE JONG Chief Executive Officer 7180 POLLOCK DRIVE, LAS VEGAS, NV, United States, 89119

Links between entities

Type:
Headquarter of
Company Number:
10009133
State:
ALASKA
Type:
Headquarter of
Company Number:
F10000005256
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-940-889
State:
Alabama
Type:
Headquarter of
Company Number:
000793451
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_66597164
State:
ILLINOIS

History

Start date End date Type Value
2020-09-23 2021-08-20 Address 7180 POLLOCK DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2019-04-08 2021-08-20 Address 1258 W HOOD AVE, UNIT 3, CHICAGO, IL, 60660, USA (Type of address: Service of Process)
2019-01-28 2021-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210820000061 2021-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-19
200923060572 2020-09-23 BIENNIAL STATEMENT 2020-09-01
190408060518 2019-04-08 BIENNIAL STATEMENT 2018-09-01
SR-89988 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0188U
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6675: DRAFTING SURVEYING & MAPPING INSTRU

Date of last update: 29 Mar 2025

Sources: New York Secretary of State