Search icon

INTERFER STEEL USA, INC.

Headquarter

Company Details

Name: INTERFER STEEL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (25 years ago)
Entity Number: 2450024
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1990 NE 163RD STREET, SUITE 240, NORTH MIAMI BEACH, FL, United States, 33162

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
OLEG GAIDOUK Chief Executive Officer 1990 NE 163RD STREET, SUITE 240, NORTH MIAMI BEACH, FL, United States, 33162

Links between entities

Type:
Headquarter of
Company Number:
F02000001241
State:
FLORIDA

History

Start date End date Type Value
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-30 2015-04-08 Address 250 174TH ST, #805, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Principal Executive Office)
2014-01-30 2015-04-08 Address 250 174TH ST, #805, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2014-01-30 2015-04-08 Address 250 174TH ST, #805, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150408002030 2015-04-08 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
150408000544 2015-04-08 CERTIFICATE OF CHANGE 2015-04-08
150212000184 2015-02-12 CERTIFICATE OF AMENDMENT 2015-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State