Search icon

INTERPOOL CONTAINERS LIMITED

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH KWOK Chief Executive Officer 211 COLLEGE RD EAST, PRINCETON, NJ, United States, 08540

History

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)

Filings

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