INFINITE CONSULTING SERVICES INC.

Name: | INFINITE CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 14 Dec 2023 |
Entity Number: | 2852361 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2555 EAST 12TH STREET, APT 4G, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2626 KINGS HIGHWAY, APT 5D, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INFINITE CONSULTING SERVICES INC. | DOS Process Agent | 2555 EAST 12TH STREET, APT 4G, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
IGOR FINKELSTEYN | Chief Executive Officer | 2626 KINGS HIGHWAY, APT 5D, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2024-01-04 | Address | 2555 EAST 12TH STREET, APT 4G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2019-01-22 | 2021-01-05 | Address | 2415 AVENUE U, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2017-12-12 | 2024-01-04 | Address | 2626 KINGS HIGHWAY, APT 5D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2017-07-11 | 2019-01-22 | Address | 2626 KINGS HIGHWAY, APT 5D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2007-01-19 | 2017-12-12 | Address | 2415 AVENUE U / 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000841 | 2023-12-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-14 |
210105062864 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190122060786 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
171212002021 | 2017-12-12 | BIENNIAL STATEMENT | 2017-01-01 |
170711000367 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State