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