Name: | INFINITY INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Oct 2017 |
Entity Number: | 1901109 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WONG | Chief Executive Officer | 75 AIR PARK DR, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-25 | 1999-03-26 | Address | 72 WARREN AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2003-03-11 | Address | 72 WARREN AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171025000064 | 2017-10-25 | CERTIFICATE OF DISSOLUTION | 2017-10-25 |
130405002016 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110401002936 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
070330002418 | 2007-03-30 | BIENNIAL STATEMENT | 2007-03-01 |
050503002550 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State