Search icon

INFRANCO, MOORE GROUP, INC.

Company Details

Name: INFRANCO, MOORE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2000 (25 years ago)
Date of dissolution: 28 May 2014
Entity Number: 2523049
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 588 BROADWAY, STE 603, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 588 BROADWAY, STE 603, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KARENE INFRANCO Chief Executive Officer 588 BROADWAY, STE 603, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
134128869
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-23 2008-07-01 Address 588 BROADWAY, STE 602, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-06-23 2008-07-01 Address 11 NEW ENGLAND RD, MAPLEWOOD, NJ, 07040, USA (Type of address: Chief Executive Officer)
2004-06-23 2008-07-01 Address 588 BROADWAY, STE 602, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-06-21 2004-06-23 Address 11 NEW ENGLAND RD, MAPLEWOOD, NJ, 07040, USA (Type of address: Principal Executive Office)
2002-06-21 2004-06-23 Address 838 BROADWAY, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140528000790 2014-05-28 CERTIFICATE OF DISSOLUTION 2014-05-28
130816000330 2013-08-16 CERTIFICATE OF AMENDMENT 2013-08-16
120604006669 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100706002118 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080701002484 2008-07-01 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN263200800221B
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2008-09-03
Description:
GRAPHIC ARTS/DESIGN SRVCS, WRITING/EDITING SRVCS, IT SRVCS
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State