Search icon

INTER LAKE SALES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTER LAKE SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1983 (42 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 863604
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O CONSOLIDATED PAPERS INC, 231 FIRST AVE NORTH, WISCONSIN RAPIDS, WI, United States, 54495
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GORTON M EVANS Chief Executive Officer C/O CONSOLIDATED PAPERS INC, 231 FIRST AVE NORTH, WISCONSIN RAPIDS, WI, United States, 54495

Links between entities

Type:
Headquarter of
Company Number:
0522295
State:
CONNECTICUT

History

Start date End date Type Value
1998-01-06 2000-02-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-06-06 1998-01-06 Address 301 TRESSER BLVD, STAMFORD, CT, 06901, 3235, USA (Type of address: Principal Executive Office)
1995-06-06 1998-01-06 Address % REPAP ENTERPRISES INC., 1250 RENE LEVESQUE BLVD WEST, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1995-06-06 1998-01-06 Address 301 TRESSER BLVD, STAMFORD, CT, 06901, 3235, USA (Type of address: Service of Process)
1988-01-08 1997-10-10 Name REPAP SALES CORPORATION

Filings

Filing Number Date Filed Type Effective Date
000225000113 2000-02-25 CERTIFICATE OF CHANGE 2000-02-25
991230000835 1999-12-30 CERTIFICATE OF MERGER 1999-12-31
980106002275 1998-01-06 BIENNIAL STATEMENT 1997-12-01
971010000114 1997-10-10 CERTIFICATE OF AMENDMENT 1997-10-10
950606002274 1995-06-06 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State