Search icon

INTERSTATE RESTORATION GROUP, INC.

Company Details

Name: INTERSTATE RESTORATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2002 (23 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 2741233
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 3401 QUORUM DR #300, FORT WORT, TX, United States, 76317
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STACY MAZUR Chief Executive Officer 6200 SOUTH SYRACUSE WAY, SUITE 230, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2022-06-09 2022-06-09 Address 3401 QUORUM DR #300, FORT WORT, TX, 76317, USA (Type of address: Chief Executive Officer)
2022-06-09 2022-06-09 Address 6200 SOUTH SYRACUSE WAY, SUITE 230, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2020-01-30 2022-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-30 2022-06-09 Address 3401 QUORUM DR #300, FORT WORT, TX, 76317, USA (Type of address: Chief Executive Officer)
2012-05-09 2020-01-30 Address 3401 QUORUM DR #300, FORT WORTH, TX, 76317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324001923 2022-03-24 BIENNIAL STATEMENT 2022-03-01
220609002036 2021-10-19 CERTIFICATE OF TERMINATION 2021-10-19
200324060293 2020-03-24 BIENNIAL STATEMENT 2020-03-01
200130060141 2020-01-30 BIENNIAL STATEMENT 2018-03-01
120509002595 2012-05-09 BIENNIAL STATEMENT 2012-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State