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
Name | Role | Address |
---|---|---|
DOUGLAS KLARES | Chief Executive Officer | 1350 BROADWAY SUITE 2205, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 BROADWAY, SUITE 2205, NEW YORK, NY, United States, 10018 |
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) |
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