INFINITY CONSTRUCTORS, INC.

Name: | INFINITY CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2037888 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 1 INFINITY DRIVE, RAYMOND, NH, United States, 03077 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL E MEGNA | Chief Executive Officer | 1 INFINITY DRIVE, RAYMOND, NH, United States, 03077 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-20 | 2010-07-01 | Address | 1 INFINITY DR, RAYMOND, NH, 03077, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2010-07-01 | Address | 1 INFINITY DR, RAYMOND, NH, 03077, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2010-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100701002086 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
060612002043 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
020716002310 | 2002-07-16 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State