Search icon

INTERSTATE THREAD CORP.

Company Details

Name: INTERSTATE THREAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1945 (80 years ago)
Date of dissolution: 30 Jul 2008
Entity Number: 55780
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1620 AVENUE I / APT 212, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 AVENUE I / APT 212, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOAN NANCY USDAN Chief Executive Officer 1620 AVENUE I / APT 212, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2003-01-10 2007-01-17 Address 1185 EAST 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-01-10 2007-01-17 Address 1185 EAST 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2001-01-31 2007-01-17 Address 1185 EAST 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-01-31 2003-01-10 Address 1185 EAST 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-01-31 2003-01-10 Address 1185 EAST 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080730000567 2008-07-30 CERTIFICATE OF DISSOLUTION 2008-07-30
070117002059 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050204002519 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030110002632 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010131002412 2001-01-31 BIENNIAL STATEMENT 2001-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State