INFINITY ADVERTISING & MEDIA, INC.

Name: | INFINITY ADVERTISING & MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 2115275 |
ZIP code: | 11357 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147-04 5TH AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A RANALLO | Chief Executive Officer | 5610 ROUTE 23, ACRA, NY, United States, 12405 |
Name | Role | Address |
---|---|---|
ROBERT A RANALLO | DOS Process Agent | 147-04 5TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2023-07-20 | Address | 5610 ROUTE 23, ACRA, NY, 12405, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-07-20 | Address | 147-04 5TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2015-02-02 | 2021-02-01 | Address | 286 JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2015-02-02 | 2021-02-01 | Address | 286 JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2005-03-04 | 2015-02-02 | Address | 2410 HEMPSTEAD LN, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720000156 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
210201060037 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060092 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006119 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007479 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State