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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS CAMERA | Chief Executive Officer | 1114 6TH AVE 18TH FL TAX DEPT, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O IPG | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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