Search icon

INFRASOFT TECHNOLOGIES, INC.

Headquarter

Company Details

Name: INFRASOFT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669859
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118
Principal Address: 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFRASOFT TECHNOLOGIES, INC. DOS Process Agent 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
MR RAJESH MINJANKAR Chief Executive Officer 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118

Links between entities

Type:
Headquarter of
Company Number:
8e4278c2-ae13-e611-8169-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_63180793
State:
ILLINOIS

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-07-20 2023-08-01 Address C/O 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-10-29 2023-08-01 Address 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-10-29 2020-07-20 Address C/O 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004990 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804002084 2021-08-04 BIENNIAL STATEMENT 2021-08-04
210520000470 2021-05-20 CERTIFICATE OF AMENDMENT 2021-05-20
200720060387 2020-07-20 BIENNIAL STATEMENT 2019-08-01
191029002014 2019-10-29 BIENNIAL STATEMENT 2019-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State