Search icon

INFOMEDIA INTEGRATION SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFOMEDIA INTEGRATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1998 (27 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2252010
ZIP code: 07675
County: Nassau
Place of Formation: New York
Address: 604 LAMANNA DR., RIVERVALE, NJ, United States, 07675
Principal Address: 331 W 57TH ST #517, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 LAMANNA DR., RIVERVALE, NJ, United States, 07675

Chief Executive Officer

Name Role Address
FRANK MAK Chief Executive Officer 331 W 57TH ST #517, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-06-12 2008-09-19 Address 604 LAMANNA DR, RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
2002-05-08 2008-06-12 Address 604 LAMANNA DR., RIVERVALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
2002-05-08 2008-09-19 Address 604 LAMANNA DR., RIVERVALE, NJ, 07675, USA (Type of address: Principal Executive Office)
2000-05-17 2002-05-08 Address 23 WESTLAND DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-05-08 Address 23 WESTLAND DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2053489 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080919002577 2008-09-19 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
080612002046 2008-06-12 AMENDMENT TO BIENNIAL STATEMENT 2006-04-01
080418002038 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060413002828 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State