INTERSTATE NATIONAL CORPORATION
Branch
Name: | INTERSTATE NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1979 (45 years ago) |
Date of dissolution: | 25 Apr 2012 |
Branch of: | INTERSTATE NATIONAL CORPORATION, Illinois (Company Number CORP_52736781) |
Entity Number: | 599051 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 33 WEST MONROE ST, CHICAGO, IL, United States, 60603 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR E. MOOSSMANN, JR. | Chief Executive Officer | 1 CHASE MANHATTAN PLAZA, 37TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2010-02-05 | Address | 75 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-07 | 2005-12-12 | Address | 33 WEST MONROE ST, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2004-01-07 | Address | 55 EAST MONROE STREET, SUITE 3300, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2004-01-07 | Address | 55 EAST MONROE STREET, SUITE 3300, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-9839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2138323 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
120126002084 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
100205002408 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State