Name: | INFOBROKERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2000 (25 years ago) |
Entity Number: | 2554963 |
ZIP code: | 95112 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | INFOLOAN, INC. |
Fictitious Name: | INFOBROKERS |
Address: | 1735 N 1ST ST, 110, SAN JOSE, CA, United States, 95112 |
Principal Address: | 1735 N 1ST ST 110, SAN JOSE, CA, United States, 95112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1735 N 1ST ST, 110, SAN JOSE, CA, United States, 95112 |
Name | Role | Address |
---|---|---|
JOHN CHEN | Chief Executive Officer | 20100 STEVENS CREEK BLVD STE, 190, CUPERTINO, CA, United States, 95014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-10 | 2006-08-24 | Address | 1735 N 1ST ST, 110, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer) |
2000-09-20 | 2002-09-10 | Address | 1726 ROGERS AVENUE, SAN JOSE, CA, 95112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060824002504 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
050124000039 | 2005-01-24 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-01-24 |
DP-1737324 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
020910002740 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
000920000642 | 2000-09-20 | APPLICATION OF AUTHORITY | 2000-09-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State