Search icon

INTERLAKE, INC.

Company Details

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

DOS Process Agent

Name Role Address
ACME STEEL COMPANY DOS Process Agent ATT SECRETARY, 13500 S. PERRY AVE, RIVERDALE, IL, United States, 60627

Agent

Name Role Address
%CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1986-12-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRUMANN AEROSPACE CORP
Party Role:
Plaintiff
Party Name:
INTERLAKE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-11-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERLAKE, INC.
Party Role:
Defendant
Party Name:
TEPPER INC
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State