Search icon

INFRASOL EXPERTS, INC.

Company Details

Name: INFRASOL EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2387024
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 244 MADISON AVE #237, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE #237, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DMITRIY LEVITANSKIY Chief Executive Officer 244 MADISON AVE #237, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-01-28 2007-11-08 Address SUITE 2-F, 72 BRIGHTON 11TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-07-24 2004-01-28 Address 209 DITMAS AVENUE, 1ST FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-06-07 2007-11-08 Address 72 BRIGHTON 11TH ST APT 2F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-06-07 2007-11-08 Address 72 BRIGHTON 11TH ST APT 2F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-06-09 2003-07-24 Address 72 BRIGHTON 11TH ST APT 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1817069 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090727003104 2009-07-27 BIENNIAL STATEMENT 2009-06-01
071108002433 2007-11-08 BIENNIAL STATEMENT 2007-06-01
040128000362 2004-01-28 CERTIFICATE OF CHANGE 2004-01-28
030724000620 2003-07-24 CERTIFICATE OF CHANGE 2003-07-24
010607002439 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990609000646 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State