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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 588 BROADWAY, STE 603, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KARENE INFRANCO | Chief Executive Officer | 588 BROADWAY, STE 603, NEW YORK, NY, United States, 10012 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State