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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STACY MAZUR | Chief Executive Officer | 6200 SOUTH SYRACUSE WAY, SUITE 230, GREENWOOD VILLAGE, CO, United States, 80111 |
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) |
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