INTERFOR, INC.
Headquarter
Name: | INTERFOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1980 (45 years ago) |
Date of dissolution: | 12 Feb 2022 |
Entity Number: | 612725 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUVAL AVIV | Chief Executive Officer | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-12 | 2022-02-12 | Address | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-05-17 | 2022-02-12 | Address | 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1980-03-04 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-03-04 | 1994-05-12 | Address | 575 MADISON AVE., SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000340 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
100628002441 | 2010-06-28 | BIENNIAL STATEMENT | 2010-03-01 |
080327003054 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
060420002641 | 2006-04-20 | BIENNIAL STATEMENT | 2006-03-01 |
040407002705 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State