Name: | INTERLAKE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1980 (45 years ago) |
Date of dissolution: | 08 Mar 1989 |
Entity Number: | 643872 |
ZIP code: | 60627 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT SECRETARY, 13500 S. PERRY AVE, RIVERDALE, IL, United States, 60627 |
Name | Role | Address |
---|---|---|
ACME STEEL COMPANY | DOS Process Agent | ATT SECRETARY, 13500 S. PERRY AVE, RIVERDALE, IL, United States, 60627 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-31 | 1989-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-08-07 | 1986-01-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-08-07 | 1986-01-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B749824-4 | 1989-03-08 | SURRENDER OF AUTHORITY | 1989-03-08 |
B317177-2 | 1986-01-31 | CERTIFICATE OF AMENDMENT | 1986-01-31 |
A689602-6 | 1980-08-07 | APPLICATION OF AUTHORITY | 1980-08-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State