INTERSTATE REALTY MANAGEMENT COMPANY, INC.

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIMBERLEE SCHREIBER | Chief Executive Officer | 3 EAST STOW RD, MARLTON, NJ, United States, 08053 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State