Search icon

INFOPLAN INTERNATIONAL, INC.

Company Details

Name: INFOPLAN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1968 (57 years ago)
Date of dissolution: 18 May 2010
Entity Number: 222035
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 1114 6TH AVE 18TH FL TAX DEPT, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICHOLAS CAMERA Chief Executive Officer 1114 6TH AVE 18TH FL TAX DEPT, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O IPG DOS Process Agent 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-05-02 2010-05-18 Address INTERPUBLIC GROUP OF CO INC., 1114 6TH AVE 18TH FL TAX DEPT, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-04-25 2006-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-25 2010-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-05-18 1997-04-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-18 1997-04-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100518000082 2010-05-18 SURRENDER OF AUTHORITY 2010-05-18
080519003033 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060502002324 2006-05-02 BIENNIAL STATEMENT 2006-04-01
020501002027 2002-05-01 BIENNIAL STATEMENT 2002-04-01
C308277-2 2001-10-22 ASSUMED NAME CORP INITIAL FILING 2001-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State