Name: | INTERIOR RESOURCES MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 15 Dec 2022 |
Entity Number: | 3866446 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 VALLEY TERRACE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS GENTILE | Chief Executive Officer | 38 VALLEY TERRACE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 VALLEY TERRACE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-27 | 2023-06-29 | Address | 38 VALLEY TERRACE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2022-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-13 | 2023-06-29 | Address | 38 VALLEY TERRACE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629002130 | 2022-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-15 |
131018002251 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111027002344 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091013000610 | 2009-10-13 | CERTIFICATE OF INCORPORATION | 2009-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3190807710 | 2020-05-01 | 0202 | PPP | 375 Executive Blvd, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State