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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JEFFREY I. RHODES | Chief Executive Officer | 619 SOUTH NEW HAMPSHIRE AVENUE, LOS ANGELES, CA, United States, 90005 |
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) |
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