Search icon

INTERACTION, INC.

Company Details

Name: INTERACTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1100549
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 435 EAST 57TH STREET, 6B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERACTION, INC. ATTN: JANE MALONEY DOS Process Agent 435 EAST 57TH STREET, 6B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JANE MALONEY Chief Executive Officer 435 EAST 57TH STREET, 6B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-12-14 2020-12-08 Address 435 EAST 57TH STREET, 6B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-28 2016-12-14 Address 210 W 101ST STREET / #5J, NEW YORK, NY, 10025, 5032, USA (Type of address: Chief Executive Officer)
2006-11-28 2016-12-14 Address 210 W 101ST STREET / #5J, NEW YORK, NY, 10025, 5032, USA (Type of address: Principal Executive Office)
2006-11-28 2016-12-14 Address 210 W 101ST STREET / #5J, NEW YORK, NY, 10025, 5032, USA (Type of address: Service of Process)
1993-12-22 2006-11-28 Address 210 WEST 101ST STREET #5J, NEW YORK, NY, 10025, 5032, USA (Type of address: Principal Executive Office)
1993-12-22 2006-11-28 Address 210 WEST 101ST STREET, SUITE #5J, NEW YORK, NY, 10025, 5032, USA (Type of address: Service of Process)
1993-12-22 2006-11-28 Address 210 WEST 101ST STREET #5J, NEW YORK, NY, 10025, 5032, USA (Type of address: Chief Executive Officer)
1992-12-14 1993-12-22 Address 5J 210 WEST 101ST ST, NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-14 1993-12-22 Address 210 WEST 101ST STREET #5J, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1986-12-05 1993-12-22 Address 210 WEST 101 STREET, SUITE 5J, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208061065 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181207006599 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161214006435 2016-12-14 BIENNIAL STATEMENT 2016-12-01
121221006349 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110106002582 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081201002970 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061128002835 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050114002334 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021205002055 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001206002257 2000-12-06 BIENNIAL STATEMENT 2000-12-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNH10WA03P 2010-06-04 2010-06-16 2010-06-16
Unique Award Key CONT_AWD_NNH10WA03P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title TEAM BUILDING WORKSHOP FOR THE NASA OFFICE OF INSPECTOR GENERAL, OFFICE OF MANAGEMENT AND PLANNING, WITH APPROXIMATELY 25 PARTICIPANTS
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient INTERACTION, INC.
UEI E31SEBNU5125
Legacy DUNS 781396825
Recipient Address UNITED STATES, 210 W 101ST ST STE 5-J, NEW YORK, 100255032

Date of last update: 23 Jan 2025

Sources: New York Secretary of State