Search icon

INTERFACE, INC.

Company Details

Name: INTERFACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1988 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1233369
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 304 SOUTH PASCASK RD., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 SOUTH PASCASK RD., SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-850788 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B600072-3 1988-02-08 CERTIFICATE OF INCORPORATION 1988-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 142 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 142 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1659124 DCA-SUS CREDITED 2014-04-22 175 Suspense Account
1659123 DCA-SUS CREDITED 2014-04-22 175 Suspense Account
1657510 CL VIO INVOICED 2014-04-21 175 CL - Consumer Law Violation
1575480 CL VIO CREDITED 2014-01-27 350 CL - Consumer Law Violation
1524156 CL VIO CREDITED 2013-12-05 175 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005518 Securities, Commodities, Exchange 2020-11-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-12
Termination Date 2023-10-20
Date Issue Joined 2022-07-21
Section 0078
Status Terminated

Parties

Name SWANSON,
Role Plaintiff
Name INTERFACE, INC.
Role Defendant
2208354 Americans with Disabilities Act - Other 2022-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-30
Termination Date 2023-02-15
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name INTERFACE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State