Name: | INFORMZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1997 (27 years ago) |
Date of dissolution: | 12 Oct 2017 |
Entity Number: | 2211932 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 19 RAILROAD PLACE STE 301, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C TYLER | Chief Executive Officer | 19 RAILROAD PLACE STE 301, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 RAILROAD PLACE STE 301, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2017-10-05 | Address | 92 CONGRESS ST, SARATOGA SPRINGS, NY, 12866, 4145, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2017-10-05 | Address | 92 CONGRESS ST, SARATOGA SPRINGS, NY, 12866, 4145, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2014-06-09 | Address | 92 CONGRESS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2001-12-05 | 2006-05-15 | Address | 479 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2006-05-15 | Address | 479 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000425 | 2017-10-12 | CERTIFICATE OF MERGER | 2017-10-12 |
171005006435 | 2017-10-05 | BIENNIAL STATEMENT | 2015-12-01 |
140609000008 | 2014-06-09 | CERTIFICATE OF CHANGE | 2014-06-09 |
131219002096 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
130927000533 | 2013-09-27 | CERTIFICATE OF AMENDMENT | 2013-09-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State