Search icon

INTERPROPERTIES INC.

Company Details

Name: INTERPROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1981 (44 years ago)
Entity Number: 685245
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 101 EAST 16TH STREET, 4F, NEW YORK, NY, United States, 10003
Address: 101 East 16th Street, 4F, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INGRID DENNINGER Chief Executive Officer P.O. BOX 1995, NEW YORK, NY, United States, 10113

DOS Process Agent

Name Role Address
INGRID DENNINGER DOS Process Agent 101 East 16th Street, 4F, New York, NY, United States, 10003

History

Start date End date Type Value
2025-03-12 2025-03-12 Address P.O. BOX 1995, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2025-03-12 Address 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-06-10 2024-06-10 Address P.O. BOX 1995, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-03-12 Address P.O. BOX 1995, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2021-03-18 2024-06-10 Address 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-02-28 2021-03-18 Address 300 GARDEN CITY PLAZA, SUITE 326, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-02-28 2024-06-10 Address P.O. BOX 1995, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
1981-03-13 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-03-13 2020-02-28 Address 32 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002909 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240610004099 2024-06-10 BIENNIAL STATEMENT 2024-06-10
210318060334 2021-03-18 BIENNIAL STATEMENT 2021-03-01
200228060298 2020-02-28 BIENNIAL STATEMENT 2019-03-01
A746917-4 1981-03-13 CERTIFICATE OF INCORPORATION 1981-03-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State