Name: | INTERPOOL CONTAINERS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3290915 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Barbados |
Principal Address: | 211 COLLEGE RD EAST, PRINCETON, NJ, United States, 08540 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH KWOK | Chief Executive Officer | 211 COLLEGE RD EAST, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2009-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-09 | 2009-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091039 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100120002650 | 2010-01-20 | BIENNIAL STATEMENT | 2009-12-01 |
090223000520 | 2009-02-23 | CERTIFICATE OF CHANGE | 2009-02-23 |
051209000131 | 2005-12-09 | APPLICATION OF AUTHORITY | 2005-12-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State