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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THEO PILLAY | Chief Executive Officer | 230 PARK AVE, NEW YORK, NY, United States, 10169 |
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) |
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