Name: | INFIELD U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1988 (37 years ago) |
Date of dissolution: | 10 Jun 2005 |
Entity Number: | 1288589 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 EAST 61ST STREET, APT. 17B, NEW YORK, NY, United States, 10021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 1997-04-07 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, 3620, USA (Type of address: Service of Process) |
1995-03-13 | 1997-01-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-04 | 1995-03-13 | Address | ONE GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1988-08-31 | 1993-06-04 | Address | SERVICE, ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050610000423 | 2005-06-10 | CERTIFICATE OF DISSOLUTION | 2005-06-10 |
030123002337 | 2003-01-23 | BIENNIAL STATEMENT | 2002-08-01 |
010206002707 | 2001-02-06 | BIENNIAL STATEMENT | 2000-08-01 |
980915002603 | 1998-09-15 | BIENNIAL STATEMENT | 1998-08-01 |
970407000073 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
970102002369 | 1997-01-02 | BIENNIAL STATEMENT | 1996-08-01 |
950313000094 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
000053003803 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930604002446 | 1993-06-04 | BIENNIAL STATEMENT | 1992-08-01 |
B679815-4 | 1988-08-31 | CERTIFICATE OF INCORPORATION | 1988-08-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State