Search icon

INTERFACE, INC.

Company claim

Is this your business?

Get access!

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

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

Court Case Summary

Filing Date:
2022-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TORO
Party Role:
Plaintiff
Party Name:
INTERFACE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SWANSON,
Party Role:
Plaintiff
Party Name:
INTERFACE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State