Search icon

INFOPRO TECHNOLOGIES, INC.

Company Details

Name: INFOPRO TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1989 (36 years ago)
Date of dissolution: 20 Oct 1995
Entity Number: 1319242
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 866 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 8000 WESTPARK DRIVE, MCLEAN, VA, United States, 22102

DOS Process Agent

Name Role Address
ATTENTION: GENERAL COUNSEL, THE CORPORATION, C/O MHC, INC. DOS Process Agent 866 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1995-05-16 1995-10-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-16 1995-10-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-16 1994-03-16 Address 866 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-16 1995-05-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process)
1991-02-11 1992-11-20 Name MAXWELL ONLINE, INC.
1989-01-23 1995-05-16 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-01-23 1991-02-11 Name BRS, INC.
1989-01-23 1989-01-23 Name BRS, INC.
1989-01-23 1993-04-16 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951020000153 1995-10-20 SURRENDER OF AUTHORITY 1995-10-20
950516000529 1995-05-16 CERTIFICATE OF CHANGE 1995-05-16
940316002376 1994-03-16 BIENNIAL STATEMENT 1994-01-01
930416002772 1993-04-16 BIENNIAL STATEMENT 1993-01-01
921120000201 1992-11-20 CERTIFICATE OF AMENDMENT 1992-11-20
910211000065 1991-02-11 CERTIFICATE OF AMENDMENT 1991-02-11
B732202-4 1989-01-23 APPLICATION OF AUTHORITY 1989-01-23

Date of last update: 23 Jan 2025

Sources: New York Secretary of State