Search icon

INFANTI INTERNATIONAL, INC.

Company Details

Name: INFANTI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2344144
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 3075 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3075 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
ELIZABETH KANLAKIAN Chief Executive Officer 33 DISBROW ROAD, MATAWAN, NJ, United States, 07747

History

Start date End date Type Value
1999-02-09 2003-08-27 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1816351 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030827002419 2003-08-27 BIENNIAL STATEMENT 2003-02-01
990209000856 1999-02-09 CERTIFICATE OF INCORPORATION 1999-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306413 Other Fraud 2003-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-23
Termination Date 2008-12-30
Date Issue Joined 2004-09-10
Section 1332
Sub Section FR
Status Terminated

Parties

Name GASSER
Role Plaintiff
Name INFANTI INTERNATIONAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State