Search icon

INTERCEPT DELIVERY SERVICE OF NEW YORK, INC.

Company Details

Name: INTERCEPT DELIVERY SERVICE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1983 (42 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 839304
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 917 WEST HYDE PARK BOULEVARD, INGLEWOOD, CA, United States, 90302
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JEFFREY I. RHODES Chief Executive Officer 619 SOUTH NEW HAMPSHIRE AVENUE, LOS ANGELES, CA, United States, 90005

History

Start date End date Type Value
1987-11-04 1993-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-05-03 1987-11-04 Address 1001 SIXTH AVE., NEW YORK, NY, 10015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1251790 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
930111003164 1993-01-11 BIENNIAL STATEMENT 1992-05-01
B562553-2 1987-11-04 CERTIFICATE OF AMENDMENT 1987-11-04
A976396-3 1983-05-03 CERTIFICATE OF INCORPORATION 1983-05-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State