Search icon

INFINITY CONSULTING SOLUTIONS, INC.

Company Details

Name: INFINITY CONSULTING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2001 (23 years ago)
Date of dissolution: 04 Jan 2011
Entity Number: 2687218
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, SUITE 2205, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS KLARES Chief Executive Officer 1350 BROADWAY SUITE 2205, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY, SUITE 2205, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-11-15 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2003-10-02 2007-03-30 Address 545 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-02 2007-03-30 Address 545 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-02 2007-03-30 Address 545 MADISON AVENUE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-10-09 2006-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-09 2003-10-02 Address ATTN: ROBERT L FROME, ESQ., 505 PARK AVENUE 16TH FL0OR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110104000625 2011-01-04 CERTIFICATE OF MERGER 2011-01-04
091029002188 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071113003196 2007-11-13 BIENNIAL STATEMENT 2007-10-01
070330002350 2007-03-30 BIENNIAL STATEMENT 2005-10-01
061115000538 2006-11-15 CERTIFICATE OF AMENDMENT 2006-11-15
031002002741 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011009000623 2001-10-09 CERTIFICATE OF INCORPORATION 2001-10-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State