Search icon

INFOCROSSING, INC.

Company Details

Name: INFOCROSSING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2000 (25 years ago)
Date of dissolution: 20 Jul 2018
Entity Number: 2495574
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 CHRISTIE HEIGHTS ST., LEONIA, NJ, United States, 07605
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
N.S. BALA Chief Executive Officer 2 CHRISTIE HEIGHTS ST., LEONIA, NJ, United States, 07905

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-04-28 2016-04-26 Address 2 CHRISTIE HEIGHTS ST., LEONIA, NJ, 07905, USA (Type of address: Chief Executive Officer)
2012-04-25 2014-04-28 Address 2 CHRISTIE HEIGHTS ST., LEONIA, NJ, 07905, USA (Type of address: Chief Executive Officer)
2010-04-06 2012-04-25 Address 2 CHRISTIE HEIGHTS ST., LEONIA, NJ, 07905, USA (Type of address: Chief Executive Officer)
2009-04-28 2009-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-28 2009-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-10 2009-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-01-10 2009-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-04-01 2010-04-06 Address 2 CHRISTIE HEIGHTS ST., LEONIA, NJ, 07605, USA (Type of address: Chief Executive Officer)
2004-04-01 2008-01-10 Address C/O JACK PLATT, 360 WEST 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-16 2004-04-01 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180720000468 2018-07-20 CERTIFICATE OF TERMINATION 2018-07-20
160426006255 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140428006003 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120425006009 2012-04-25 BIENNIAL STATEMENT 2012-04-01
100406002160 2010-04-06 BIENNIAL STATEMENT 2010-04-01
091015000048 2009-10-15 CERTIFICATE OF CHANGE 2009-10-15
090428000696 2009-04-28 CERTIFICATE OF CHANGE 2009-04-28
080404002934 2008-04-04 BIENNIAL STATEMENT 2008-04-01
080110000900 2008-01-10 CERTIFICATE OF CHANGE 2008-01-10
070905002000 2007-09-05 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509546 Patent 2005-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-10
Termination Date 2010-03-12
Date Issue Joined 2007-05-31
Pretrial Conference Date 2006-01-27
Section 0145
Status Terminated

Parties

Name SANDATA TECHNOLOGIES, INC.
Role Plaintiff
Name INFOCROSSING, INC.
Role Defendant
0601896 Other Statutory Actions 2006-03-10 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-10
Termination Date 2010-03-12
Section 2201
Sub Section DJ
Status Terminated

Parties

Name INFOCROSSING, INC.
Role Plaintiff
Name SANDATA TECHNOLOGIES, INC.
Role Defendant
0006521 Other Contract Actions 2000-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-30
Termination Date 2002-02-25
Date Issue Joined 2000-11-30
Section 1332
Status Terminated

Parties

Name ATLAS BUSINESS
Role Plaintiff
Name INFOCROSSING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State