Search icon

INTERFACTS, INC.

Company Details

Name: INTERFACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 702776
ZIP code: 12153
County: Rensselaer
Place of Formation: New York
Address: P. O. BOX 220, EASTERN TPKE., SAND LAKE, NY, United States, 12153
Principal Address: P.O. BOX 220, EASTERN TPKE., SAND LAKE, NY, United States, 12153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W. DOBERT Chief Executive Officer P.O. BOX 220, EASTERN TPKE., SAND LAKE, NY, United States, 12153

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 220, EASTERN TPKE., SAND LAKE, NY, United States, 12153

Filings

Filing Number Date Filed Type Effective Date
DP-1276732 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
000048003037 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921222002519 1992-12-22 BIENNIAL STATEMENT 1992-05-01
A770208-6 1981-05-29 CERTIFICATE OF INCORPORATION 1981-05-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900142 Other Contract Actions 1989-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-01
Termination Date 1991-02-04
Section 133
Sub Section 2

Parties

Name INTERFACTS, INC.
Role Plaintiff
Name ROCHESTER GAS AND ELECTRIC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State