Entity Name: | INTERFOLIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2019 (6 years ago) |
Date of dissolution: | 01 May 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2024 (9 months ago) |
Document Number: | F19000002020 |
FEI/EIN Number | 541949996 |
Address: | 230 Park Ave.,, New York, NY, 10169, US |
Mail Address: | 1105 NORTH MARKET ST, SUITE 501, WILMINGTON, DE, 19801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Theo Pillay | President | 230 Park Ave Fl 8, New York, NY, 10169 |
Name | Role | Address |
---|---|---|
LInda Lavelle | Secretary | 230 Park Ave 8th Floor, New York, NY, 10169 |
Name | Role | Address |
---|---|---|
Suzanne Perry | Treasurer | 1105 North Market St, Suite 501, Wilmington, DE, 19801 |
Name | Role | Address |
---|---|---|
Mary Ann Horgan | Vice President | 313 WASHINGTON, Newton, MA, 02458 |
Renee Simonton | Vice President | 1105 No.Market St, Suite 501, Wilmington, DE, 19801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-05-01 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2024-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 230 Park Ave.,, 8th floor, New York, NY 10169 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 230 Park Ave.,, 8th floor, New York, NY 10169 | No data |
REINSTATEMENT | 2022-03-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-01 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-09 |
Reg. Agent Change | 2022-06-08 |
REINSTATEMENT | 2022-03-15 |
REINSTATEMENT | 2020-10-12 |
Foreign Profit | 2019-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State