Search icon

THE INFANTI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INFANTI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Entity Number: 2296943
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 541 FALMOUTH RD, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 FALMOUTH RD, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
ANIELLO D'AVANZO Chief Executive Officer 541 FALMOUTH RD, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1998-09-11 2000-09-06 Address 541 FALMOUTH ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041022002547 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020829002575 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002865 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980911000606 1998-09-11 CERTIFICATE OF INCORPORATION 1998-09-11

Court Cases

Court Case Summary

Filing Date:
2006-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
THE INFANTI CORP.
Party Role:
Plaintiff
Party Name:
SCHARPF,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THE INFANTI CORP.
Party Role:
Plaintiff
Party Name:
HAZELCORN
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
THE INFANTI CORP.
Party Role:
Plaintiff
Party Name:
HAZELCORN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State