Search icon

INFOACCESS TECHNOLOGIES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER O'REILLY Chief Executive Officer 244 FIFTH AVE P283, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, United States, 11210

Form 5500 Series

Employer Identification Number (EIN):
133865531
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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