Search icon

INFORMATION EXPRESS, INC.

Company Details

Name: INFORMATION EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569581
ZIP code: 94025
County: Westchester
Place of Formation: California
Address: 565 MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, United States, 94025
Principal Address: 565 MIDDLEFIELD RD, 2ND FLR, MENLO PARK, CA, United States, 94025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INFORMATION EXPRESS DOS Process Agent 565 MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, United States, 94025

Chief Executive Officer

Name Role Address
BRUCE ANTELMAN Chief Executive Officer 565 MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, United States, 94025

Form 5500 Series

Employer Identification Number (EIN):
770083498
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-24 2007-09-27 Address 565, MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, 94025, 3443, USA (Type of address: Principal Executive Office)
1999-10-28 2006-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-11 2006-01-24 Address 3221 PORTER DRIVE, PALO ALTO, CA, 94304, 1225, USA (Type of address: Chief Executive Officer)
1997-12-11 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130806007473 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110819002169 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090825000983 2009-08-25 CERTIFICATE OF AMENDMENT 2009-08-25
090804002868 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State