Search icon

INTERIORS INTERPRETED INC.

Print

Details

Entity Number 1870775

Status Active

NameINTERIORS INTERPRETED INC.

CountySuffolk

Date of registration 28 Nov 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 996 ROUTE 9D, GARRISON, NY, United States, 10524

Address ZIP code 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARCY WILSON BURKE

Chief Executive Officer

996 ROUTE 9D, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address

MARCY WILSON BURKE

DOS Process Agent

996 ROUTE 9D, GARRISON, NY, United States, 10524

History

Start date End date Type Value

1996-11-13

2009-04-20

Address

35 EAST 85 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

1996-11-13

2009-04-20

Address

35 EAST 85 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

1996-11-13

2009-04-20

Address

35 EAST 85 STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

1994-11-28

1996-11-13

Address

ATT: LOUIS F. BURKE ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090420002488

2009-04-20

BIENNIAL STATEMENT

2008-11-01

061103002281

2006-11-03

BIENNIAL STATEMENT

2006-11-01

050105002232

2005-01-05

BIENNIAL STATEMENT

2004-11-01

021022002673

2002-10-22

BIENNIAL STATEMENT

2002-11-01

001102002396

2000-11-02

BIENNIAL STATEMENT

2000-11-01

981112002282

1998-11-12

BIENNIAL STATEMENT

1998-11-01

961113002031

1996-11-13

BIENNIAL STATEMENT

1996-11-01

941128000027

1994-11-28

CERTIFICATE OF INCORPORATION

1994-11-28

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts