Search icon

INTERPAY SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERPAY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2003 (22 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 2943133
ZIP code: 36693
County: Erie
Place of Formation: New York
Principal Address: 639 CINDY LANE, WEST SENECA, NY, United States, 14224
Address: 5559 THOMAS JEFFERSON COURT, MOBILE, AL, United States, 36693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARLA J RAND DOS Process Agent 5559 THOMAS JEFFERSON COURT, MOBILE, AL, United States, 36693

Chief Executive Officer

Name Role Address
DARLA J RAND Chief Executive Officer 5559 THOMAS JEFFERSON CT, MOBILE, AL, United States, 36693

Links between entities

Type:
Headquarter of
Company Number:
000-939-190
State:
Alabama
Type:
Headquarter of
Company Number:
0728034
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000002205
State:
FLORIDA

History

Start date End date Type Value
2007-12-26 2009-08-18 Address 639 CINDY LANE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2006-11-14 2007-12-26 Address 5559 THOMAS JEFFERSON COURT, MOBILE, AL, 36693, USA (Type of address: Service of Process)
2006-01-17 2007-12-26 Address 2495 MAIN ST STE 209, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-26 Address 2495 MAIN ST STE 209, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2003-08-14 2006-11-14 Address 2495 MAIN ST., SUITE 215, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000219 2020-01-15 CERTIFICATE OF DISSOLUTION 2020-01-15
170803006974 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130813006182 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110824002822 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090818002606 2009-08-18 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State