Search icon

INFOSOFT INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFOSOFT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1998 (27 years ago)
Date of dissolution: 12 Jan 2022
Entity Number: 2279011
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 94-01 64TH RD, APT 5L, REGO PARK, NY, United States, 11374
Principal Address: (FOR MR BELL), 94-01 64TH RD APT 5L, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER BELL DOS Process Agent 94-01 64TH RD, APT 5L, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ALEXANDER BELL Chief Executive Officer 94-01 64TH RD, APT 5L, REGO PARK, NY, United States, 11374

Unique Entity ID

CAGE Code:
3BA60
UEI Expiration Date:
2018-10-09

Business Information

Activation Date:
2017-10-09
Initial Registration Date:
2002-08-28

Commercial and government entity program

CAGE number:
3BA60
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-10-09

Contact Information

POC:
ALEXANDER BELL
Corporate URL:
http://www.infosoft.biz

History

Start date End date Type Value
2000-07-13 2022-01-12 Address 94-01 64TH RD, APT 5L, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2000-07-13 2014-07-10 Address (FOR MR BELL), 94-01 64TH RD APT 5L, REG PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2000-07-13 2022-01-12 Address 94-01 64TH RD, APT 5L, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1998-07-15 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-15 2000-07-13 Address 94-01 64TH ROAD, APT. 5L, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112000374 2022-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-12
200713060331 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006125 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007176 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006741 2014-07-10 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State