INTERSTATE FINANCIAL GROUP, INC.

Name: | INTERSTATE FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1987 (38 years ago) |
Entity Number: | 1144926 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 104 SMITH AVE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E MATHIAS | DOS Process Agent | 104 SMITH AVE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ROBERT E MATHIAS | Chief Executive Officer | 104 SMITH AVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-09 | 2007-01-22 | Address | 200 N CENTRAL AVE, HARTSDALE, NY, 10530, 1931, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2007-01-22 | Address | 200 N CENTRAL AVE, HARTSDALE, NY, 10530, 1931, USA (Type of address: Principal Executive Office) |
2004-02-09 | 2007-01-22 | Address | 200 N CENTRAL AVE, HARTSDALE, NY, 10530, 1931, USA (Type of address: Service of Process) |
1988-12-30 | 2004-03-22 | Name | INTERSTATE FINANCIAL GROUP, LTD. |
1987-02-13 | 1988-12-30 | Name | INTERSTATE ALLIANCE OF FINANCIAL PLANNERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203060434 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060570 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006458 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150204006103 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130205006757 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State