-
Home Page
›
-
Counties
›
-
Queens
›
-
11423
›
-
INFOSYS TECHNOLOGY INC.
Company Details
Name: |
INFOSYS TECHNOLOGY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Nov 1995 (29 years ago)
|
Date of dissolution: |
24 Feb 2003 |
Entity Number: |
1969902 |
ZIP code: |
11423
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
90-56 198TH ST, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
TERRI HO
|
DOS Process Agent
|
90-56 198TH ST, HOLLIS, NY, United States, 11423
|
Agent
Name |
Role |
Address |
TERRI HO
|
Agent
|
90-56 198TH ST, HOLLIS, NY, 11423
|
Chief Executive Officer
Name |
Role |
Address |
TERRI HO
|
Chief Executive Officer
|
90-56 198TH ST, HOLLIS, NY, United States, 11423
|
History
Start date |
End date |
Type |
Value |
1995-11-01
|
1997-11-07
|
Address
|
90-56 198TH ST, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
030224000323
|
2003-02-24
|
CERTIFICATE OF DISSOLUTION
|
2003-02-24
|
991126002178
|
1999-11-26
|
BIENNIAL STATEMENT
|
1999-11-01
|
971107002222
|
1997-11-07
|
BIENNIAL STATEMENT
|
1997-11-01
|
951101000455
|
1995-11-01
|
CERTIFICATE OF INCORPORATION
|
1995-11-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1300270
|
Trademark
|
2013-01-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-01-11
|
Termination Date |
2013-04-03
|
Section |
1051
|
Status |
Terminated
|
Parties
Name |
INFOSYS LIMITED
|
Role |
Plaintiff
|
|
Name |
INFOSYS TECHNOLOGY INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State