INFO/INSITE, INC.

Name: | INFO/INSITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1994 (31 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1824874 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 JOHN WALSH BLVD., SUITE 318, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERS L. CURRY | Chief Executive Officer | 8 JOHN WALSH BLVD., SUITE 318, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 JOHN WALSH BLVD., SUITE 318, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-17 | 2001-09-04 | Name | INFOINSITE.COM, INC. |
1998-06-02 | 2000-05-24 | Address | ATTN: ROBERT B. PLANTE, 8 JOHN WALSH BLVD, SUITE 318, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1998-06-02 | 2000-05-24 | Address | 8 JOHN WALSH BLVD, SUITE 318, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2000-05-24 | Address | 8 JOHN WALSH BLVD, SUITE 318, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1996-11-26 | 1998-06-02 | Address | ATTN: MR. ROBERT B. PLANTE, 8 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754660 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010904000107 | 2001-09-04 | CERTIFICATE OF AMENDMENT | 2001-09-04 |
000524002329 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
000417000321 | 2000-04-17 | CERTIFICATE OF AMENDMENT | 2000-04-17 |
980602002523 | 1998-06-02 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State