Search icon

INTERSTATE REALTY MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE REALTY MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1984 (41 years ago)
Entity Number: 926014
ZIP code: 10005
County: Queens
Place of Formation: New Jersey
Principal Address: 3 EAST STOW RD, SUITE 100, MARLTON, NJ, United States, 08053
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KIMBERLEE SCHREIBER Chief Executive Officer 3 EAST STOW RD, MARLTON, NJ, United States, 08053

History

Start date End date Type Value
2018-06-14 2019-01-28 Address 210 S. 25TH ST. UNIT 905, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2018-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-24 2012-10-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-24 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180614006281 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160613006311 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140804006688 2014-08-04 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State