Search icon

INFINITE SOFTWARE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITE SOFTWARE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2158053
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1110 SOUTH AVE, STE 303, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 3000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID HAMBURGER Chief Executive Officer 533 S 3RD ST, SUITE 300, MINNEAPOLIS, MN, United States, 55415

Unique Entity ID

CAGE Code:
7PUS7
UEI Expiration Date:
2020-06-17

Business Information

Doing Business As:
MD-REPORTS
Activation Date:
2019-04-19
Initial Registration Date:
2016-08-24

Commercial and government entity program

CAGE number:
7PUS7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-20
CAGE Expiration:
2024-04-19

Contact Information

POC:
SRIKANTH GOSIKE
Corporate URL:
www.md-reports.com

Form 5500 Series

Employer Identification Number (EIN):
133959649
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 533 S 3RD ST, SUITE 300, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 1110 SOUTH AVE, STE 303, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-07-01 Address 533 S 3RD ST, SUITE 300, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 1110 SOUTH AVE, STE 303, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 533 S 3RD ST, SUITE 300, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047245 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230602001877 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220718001330 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
210630002138 2021-06-30 BIENNIAL STATEMENT 2021-06-30
200309000439 2020-03-09 CERTIFICATE OF AMENDMENT 2020-03-09

USAspending Awards / Financial Assistance

Date:
2011-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State