Name: | INFOACCESS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1995 (29 years ago) |
Entity Number: | 1981355 |
ZIP code: | 11210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 11210 |
Principal Address: | 244 Fifth Ave P283, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER O'REILLY | Chief Executive Officer | 244 FIFTH AVE P283, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 244 FIFTH AVE P283, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 201 E 28TH ST., 9P, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-01 | Address | 201 E 28TH ST., 9P, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2017-12-01 | Address | 244 FIFTH AVENUE, P. 283, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2023-12-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 11210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041049 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211214003176 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191202062025 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007006 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151209006247 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State