Search icon

INFINITE EXPRESSIONS INC.

Company Details

Name: INFINITE EXPRESSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962849
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 160 OVERLOOK AVE / SUITE 16C, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN SILVERBERG DOS Process Agent 160 OVERLOOK AVE / SUITE 16C, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
JOAN SILVERBERG Chief Executive Officer 160 OVERLOOK AVE / SUITE 16C, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2005-11-28 2011-11-02 Address 160 OVERLOOK AVE, HACKENSACK, NJ, 07601, 2207, USA (Type of address: Principal Executive Office)
2005-11-28 2011-11-02 Address 160 OVERLOOK AVE, HACKENSACK, NJ, 07601, 2207, USA (Type of address: Chief Executive Officer)
2005-11-28 2011-11-02 Address 160 OVERLOOK AVE, HACKENSACK, NJ, 07601, 2207, USA (Type of address: Service of Process)
1999-11-08 2005-11-28 Address 160 OVERLOOK AVE., SUITE 16C, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
1999-11-08 2005-11-28 Address 160 OVERLOOK AVE., SUITE 16C, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002055 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111102002175 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091002002662 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071004002736 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051128003272 2005-11-28 BIENNIAL STATEMENT 2005-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State