Name: | INTERNET FINANCIAL NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 1893626 |
ZIP code: | 92121 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9605 SCRANTON RD, SUITE 600, SAN DIEGO, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
INFOGATE INC | DOS Process Agent | 9605 SCRANTON RD, SUITE 600, SAN DIEGO, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
CLIFFORD BORO | Chief Executive Officer | YACHT PRINCE OF TIDES, SLIPP # C-22, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2003-05-21 | Address | 10421 WATERIDGE CIRCLE, SUITE 200, SAN DIEGO, CA, 92121, 5781, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2003-05-21 | Address | 10421 WATERIDGE CIRCLE, SUIE 200, SAN DIEGO, CA, 92121, 5781, USA (Type of address: Service of Process) |
1999-10-29 | 2001-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-01 | 1999-10-29 | Address | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, USA (Type of address: Service of Process) |
1999-03-01 | 2001-04-19 | Address | 3921 SW 47TH AVENUE, SUITE 1011, DAVIE, FL, 33314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737341 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
030521002323 | 2003-05-21 | BIENNIAL STATEMENT | 2003-02-01 |
010419002353 | 2001-04-19 | BIENNIAL STATEMENT | 2001-02-01 |
991029000865 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
990301002491 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State