Search icon

INFANTE ASSOCIATES, INC.

Company Details

Name: INFANTE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306689
ZIP code: 07450
County: Orange
Place of Formation: New Jersey
Address: C/O MARK INFANTE, 9 ROBINSON LN, RIDGEWOOD, NJ, United States, 07450
Principal Address: MARK INFANTE, 9 ROBINSON LN, RIDGEWOOD, NJ, United States, 07450

Agent

Name Role Address
MITCHELL B MAIER ESQ Agent 127 STAGE ROAD, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
MARK R.INFANTE Chief Executive Officer 9 ROBINSON LN, RIDGEWOOD, NJ, United States, 07450

DOS Process Agent

Name Role Address
INFANTE ASSOCIATES, INC. DOS Process Agent C/O MARK INFANTE, 9 ROBINSON LN, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2000-09-25 2012-10-09 Address 9 ROBINSON LN, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2000-09-25 2012-10-09 Address L RICHARD INFANTE, 9 ROBINSON LN, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
2000-09-25 2012-10-09 Address L RICHARD INFANTE, 9 ROBINSON LN, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)
1998-10-15 2000-09-25 Address INFANTE ASSOCIATES, INC., 9 ROBINSON LANE, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009006917 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101019002719 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080924002711 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061012002975 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041104002589 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020919002214 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000925002113 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981015000227 1998-10-15 APPLICATION OF AUTHORITY 1998-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900230 Other Civil Rights 2019-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-11
Termination Date 2020-07-08
Section 1332
Sub Section ED
Status Terminated

Parties

Name SANZ,
Role Plaintiff
Name INFANTE ASSOCIATES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State