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
Name | Role | Address |
---|---|---|
JUAN SILVERBERG | DOS Process Agent | 160 OVERLOOK AVE / SUITE 16C, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
JOAN SILVERBERG | Chief Executive Officer | 160 OVERLOOK AVE / SUITE 16C, HACKENSACK, NJ, United States, 07601 |
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) |
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