Search icon

INTER STATE EXPRESS, INC.

Company Details

Name: INTER STATE EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1977 (48 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 432257
ZIP code: 11378
County: Queens
Place of Formation: California
Address: 56-85 49TH ST., MASPETH, NY, United States, 11378

Agent

Name Role Address
ROBERT REUTER Agent 56-85 49TH ST,, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
INTER STATE EXPRESS, INC. DOS Process Agent 56-85 49TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
1977-04-26 1985-03-29 Address 56-25-56TH TERRACE, MASPETH, NY, 11378, USA (Type of address: Registered Agent)
1977-04-26 1985-03-29 Address 56-25-56TH TERRACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100923037 2010-09-23 ASSUMED NAME LLC INITIAL FILING 2010-09-23
DP-1362953 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
B209090-3 1985-03-29 CERTIFICATE OF AMENDMENT 1985-03-29
A395680-4 1977-04-26 APPLICATION OF AUTHORITY 1977-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703929 Other Contract Actions 1987-11-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 19
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1987-11-20
Termination Date 1988-08-30
Section 1332

Parties

Name INTER STATE EXPRESS, INC.
Role Plaintiff
Name CLARK DOOR COMPANY,LTD
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State