INFONET USA CORPORATION

Name: | INFONET USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2017 |
Entity Number: | 2498924 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 8951 CYPRESS WATERS BLVD, SUITE 200, DALLAS, TX, United States, 75019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMIE NEWELL (PRESIDENT) | Chief Executive Officer | 8951 CYPRESS WATERS BLVD, SUITE 200, DALLAS, TX, United States, 75019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-25 | 2016-05-20 | Address | 7301 N. STATE HWY 161, SUITE 400, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2016-05-20 | Address | 7301 N. STATE HWY 161, SUITE 400, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
2012-04-30 | 2014-04-25 | Address | 2160 EAST GRAND AVENUE, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2010-04-08 | 2014-04-25 | Address | 2160 E GRAND AVENUE, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
2010-04-08 | 2012-04-30 | Address | 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170928000380 | 2017-09-28 | CERTIFICATE OF TERMINATION | 2017-09-28 |
160520006320 | 2016-05-20 | BIENNIAL STATEMENT | 2016-04-01 |
140425006045 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120430006000 | 2012-04-30 | BIENNIAL STATEMENT | 2012-04-01 |
100408002072 | 2010-04-08 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State