INFOGRAPHICS, INC.

Name: | INFOGRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 1607232 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY ISLER | Chief Executive Officer | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-28 | 2000-02-07 | Address | 251 CATALPA ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1994-01-28 | Address | 251 CATALPA RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
1992-01-29 | 2000-02-07 | Address | SERLING, ROOKS & UNGAR, 10 COLUMBUS CIRCLE, STE. 2210, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000902 | 2015-04-30 | CERTIFICATE OF DISSOLUTION | 2015-04-30 |
140213002207 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120228002928 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100202002196 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080114003421 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State