Search icon

INTERFOREST CORP.

Company Details

Name: INTERFOREST CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1995 (30 years ago)
Date of dissolution: 15 Nov 2017
Entity Number: 1952986
ZIP code: 15219
County: Orange
Place of Formation: Delaware
Address: 119 A.I.D. DRIVE, PITTSBURGH, PA, United States, 15219
Principal Address: 119 A.I.D. DRIVE, DARLINGTON, PA, United States, 16115

Chief Executive Officer

Name Role Address
GREG LOTTES Chief Executive Officer 119 A.I.D. DRIVE, DARLINGTON, PA, United States, 16115

DOS Process Agent

Name Role Address
C/O DANZER NORTH AMERICA, INC. DOS Process Agent 119 A.I.D. DRIVE, PITTSBURGH, PA, United States, 15219

History

Start date End date Type Value
2013-08-12 2017-11-15 Address 119 A.I.D. DRIVE, DARLINGTON, PA, 16115, USA (Type of address: Service of Process)
2011-10-13 2013-08-12 Address 119 A.I.D. DRIVE, PO BOX 444, DARLINGTON, PA, 16115, USA (Type of address: Service of Process)
2003-08-18 2011-10-13 Address 119 A.I.D. DRIVE, PO BOX 444, DARLINGTON, PA, 16115, USA (Type of address: Service of Process)
2001-08-13 2009-08-10 Address BOX 170, DURHAM, ONTARIO, 00000, CAN (Type of address: Chief Executive Officer)
1997-08-28 2003-08-18 Address C/O HENRY S CONSTON, ESQ ETAL, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115000446 2017-11-15 SURRENDER OF AUTHORITY 2017-11-15
170918006092 2017-09-18 BIENNIAL STATEMENT 2017-08-01
150804006040 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130812006686 2013-08-12 BIENNIAL STATEMENT 2013-08-01
111013002396 2011-10-13 BIENNIAL STATEMENT 2011-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State