Search icon

INTERFOR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JUVAL AVIV Chief Executive Officer 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F03000002442
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0258272
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133048513
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State