Name: | INTERORE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1976 (49 years ago) |
Date of dissolution: | 27 Aug 2008 |
Entity Number: | 389084 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 5005 LBJ FWY, DALLAS, TX, United States, 75244 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
B. CHUCK ANDERSON | Chief Executive Officer | 5005 LBJ FWY, DALLAS, TX, United States, 75244 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2008-02-12 | Address | 5005 LBJ FWY, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
2004-02-10 | 2006-03-13 | Address | 5005 LBJ FWY, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2004-02-10 | Address | 5005 LBJ FREEWAY, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2001-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-14 | 2001-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080827000471 | 2008-08-27 | CERTIFICATE OF TERMINATION | 2008-08-27 |
080212002932 | 2008-02-12 | BIENNIAL STATEMENT | 2008-01-01 |
20070524041 | 2007-05-24 | ASSUMED NAME CORP INITIAL FILING | 2007-05-24 |
060313002860 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
040210002437 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State