Search icon

INTERFACE DESIGN FOUNDRY CORPORATION

Company Details

Name: INTERFACE DESIGN FOUNDRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3466801
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 444 BROOME STREET, STE 2E, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 BROOME STREET, STE 2E, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
VASSILY SCOUTCHEVSKY Chief Executive Officer 595 HVALON GARDENS DRIVE, MANUET, NY, United States, 10954

History

Start date End date Type Value
2007-01-24 2009-02-02 Address 71 LEONARD ST., SUITE 1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2022936 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090202002625 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070124000388 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State