INTERSTATE INDUSTRIAL CORP.

Name: | INTERSTATE INDUSTRIAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1984 (41 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 891992 |
ZIP code: | 07054 |
County: | Richmond |
Place of Formation: | New York |
Address: | 700 LANIDEX PLAZA, SUITE 7101, PARSIPPANY, NJ, United States, 07054 |
Principal Address: | 700 LANIDEX PLAZA, STE 7101, PARSIPPANY, NJ, United States, 07054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERSTATE INDUSTRIAL CORP. | DOS Process Agent | 700 LANIDEX PLAZA, SUITE 7101, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
FRANK DITOMMASO | Chief Executive Officer | 700 LANIDEX PLAZA, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2012-06-26 | Address | 150 CLOVE ROAD, SUITE 1101, LITTLE FALLS, NJ, 07424, USA (Type of address: Service of Process) |
2004-01-30 | 2016-02-01 | Address | 43 FAIRFIELD DR, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2000-04-06 | 2012-06-26 | Address | 2 BRIGHTON RD, STE 200, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2011-05-11 | Address | 2 BRIGHTON ROAD, SUITE 200, CLIFTON, NJ, 07012, USA (Type of address: Service of Process) |
1996-05-06 | 2000-04-06 | Address | 348 NEW COUNTY RD, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000723 | 2016-10-05 | CERTIFICATE OF DISSOLUTION | 2016-10-05 |
160201006416 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140328006098 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120626006145 | 2012-06-26 | BIENNIAL STATEMENT | 2012-02-01 |
110511000089 | 2011-05-11 | CERTIFICATE OF CHANGE | 2011-05-11 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State