Name: | INFOSERVE TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (33 years ago) |
Entity Number: | 1679436 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-326-8888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOFA S HSIANG | DOS Process Agent | 79-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
KOFA S HSIANG | Chief Executive Officer | 79-37 COOPER AVE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1061711-DCA | Inactive | Business | 2000-09-13 | 2008-06-30 |
1061712-DCA | Inactive | Business | 2000-09-13 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2003-11-05 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2002-10-08 | 2003-11-05 | Address | 75-38 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2003-11-05 | Address | 79-37 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1998-02-27 | 2002-10-08 | Address | 75-36 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1994-01-04 | 2002-10-08 | Address | 75-36 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102006887 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161104006791 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141105006709 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106006510 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101117002418 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
96248 | LL VIO | INVOICED | 2008-03-14 | 75 | LL - License Violation |
96249 | LL VIO | INVOICED | 2008-03-14 | 150 | LL - License Violation |
402764 | RENEWAL | INVOICED | 2007-02-28 | 340 | Electronics Store Renewal |
485324 | RENEWAL | INVOICED | 2006-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
402765 | RENEWAL | INVOICED | 2004-11-08 | 340 | Electronics Store Renewal |
31966 | LL VIO | INVOICED | 2004-07-08 | 300 | LL - License Violation |
485325 | RENEWAL | INVOICED | 2004-05-24 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
402766 | RENEWAL | INVOICED | 2002-11-12 | 340 | Electronics Store Renewal |
485326 | RENEWAL | INVOICED | 2002-08-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
402767 | RENEWAL | INVOICED | 2000-12-28 | 340 | Electronics Store Renewal |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State