Search icon

INTERSTATE NATIONAL SERVICES, INC.

Company Details

Name: INTERSTATE NATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2016 (9 years ago)
Date of dissolution: 07 Aug 2020
Entity Number: 4951898
ZIP code: 30339
County: New York
Place of Formation: Delaware
Address: C/O COMPLIANCE DEPT., 200 GALLERIA PARKWAY STE 1000, ATLANTA, GA, United States, 30339
Principal Address: 6120 POWERS FERRY ROAD NW, SUITE 200, ATLANTA, GA, United States, 30339

DOS Process Agent

Name Role Address
INTERSTATE NATIONAL DEALER SERVICES, INC. DOS Process Agent C/O COMPLIANCE DEPT., 200 GALLERIA PARKWAY STE 1000, ATLANTA, GA, United States, 30339

Chief Executive Officer

Name Role Address
RICHARD HOLLAND Chief Executive Officer 6120 POWERS FERRY ROAD NW, SUITE 200, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2019-01-28 2020-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807000499 2020-08-07 SURRENDER OF AUTHORITY 2020-08-07
SR-106999 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180920006102 2018-09-20 BIENNIAL STATEMENT 2018-05-01
160524000157 2016-05-24 APPLICATION OF AUTHORITY 2016-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State