Search icon

INTERSTATE ROADSIDE ASSISTANCE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE ROADSIDE ASSISTANCE, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3514796
ZIP code: 10001
County: Nassau
Place of Formation: Delaware
Principal Address: 6120 POWERS FERRY ROAD NW, SUITE 200, ATLANTA, GA, United States, 30339
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
SHAUN M FETHERSTON Chief Executive Officer 6120 POWERS FERRY ROAD NW, STE 200, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2009-05-11 2011-05-23 Address 333 EARLE OVINGTON BLVD, STE 700, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2009-05-11 2011-05-23 Address 333 EARLE OVINGTON BLVD, STE 700, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2007-05-09 2009-09-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2051158 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110523002222 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090916000678 2009-09-16 CERTIFICATE OF CHANGE 2009-09-16
090511002643 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070509000452 2007-05-09 APPLICATION OF AUTHORITY 2007-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State