Search icon

INTERFOLIO, INC.

Company Details

Name: INTERFOLIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2016 (8 years ago)
Date of dissolution: 01 May 2024
Entity Number: 5011572
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1400 K ST., NW, 11TH FLOOR, WASHINGTON, DC, United States, 20005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
THEO PILLAY Chief Executive Officer 230 PARK AVE, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1400 K ST., NW, 11TH FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-09 2024-05-02 Address 1400 K ST., NW, 11TH FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2022-06-09 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-01 2022-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-04 2022-06-09 Address 1400 K ST., NW, 11TH FLOOR, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2016-09-21 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001645 2024-05-01 CERTIFICATE OF TERMINATION 2024-05-01
220927002077 2022-09-27 BIENNIAL STATEMENT 2022-09-01
220609003055 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
200901061894 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009559 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160921000157 2016-09-21 APPLICATION OF AUTHORITY 2016-09-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State