Search icon

INFORMATION LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFORMATION LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2000 (25 years ago)
Date of dissolution: 24 Jun 2015
Entity Number: 2528737
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O IBM, 1 N. CASTLE DR., ARMONK, NY, United States, 10504
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
COSMO L. NISTA, PRESIDENT Chief Executive Officer 1 NEW ORCHARD ROAD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2011-09-19 2014-07-02 Address 20 MAGUIRE ROAD, LEXINGTON, MA, 02421, USA (Type of address: Principal Executive Office)
2011-09-19 2014-07-02 Address 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-08-08 2011-09-19 Address 20 MAGUIRE ROAD, 81 AND 82 HARTWELL AVENUE, LEXINGTON, MA, 02421, 3104, USA (Type of address: Principal Executive Office)
2006-08-08 2011-09-19 Address 20 MAGUIRE RD, 81 AND 82 HARTWELL AVE, LEXINGTON, MA, 02421, 3104, USA (Type of address: Chief Executive Officer)
2004-07-16 2006-08-08 Address 20 MAGUIRE ROAD, 81 AND 83 HARTWELL AVENUE, LEXINGTON, MA, 02421, 3104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150624000620 2015-06-24 CERTIFICATE OF DISSOLUTION 2015-06-24
140702006480 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120730006081 2012-07-30 BIENNIAL STATEMENT 2012-07-01
110919002598 2011-09-19 BIENNIAL STATEMENT 2010-07-01
080725003005 2008-07-25 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State