Search icon

INF MARKETING AND LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INF MARKETING AND LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 2743905
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 70 GENOVA COURT, FARMINGDALE, NY, United States, 11735
Principal Address: 70 GEVOVA COURT, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW P GUASCO DOS Process Agent 70 GENOVA COURT, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MATTHEW P GUASCO Chief Executive Officer 3022 TERRACE RD, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2012-05-14 2024-05-01 Address 70 GENOVA COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-06-01 2012-05-14 Address 3022 TERRACE RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2010-06-01 2024-05-01 Address 3022 TERRACE RD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2010-06-01 2012-05-14 Address 3022 TERRACE RD, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2008-04-09 2010-06-01 Address AJS CONSULTING CORP, 146A MANETTO HILL RD STE 207, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501042982 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
140325006066 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120514002100 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100601002874 2010-06-01 BIENNIAL STATEMENT 2010-03-01
080409002531 2008-04-09 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State