Search icon

RELIANCE INFOCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIANCE INFOCOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (23 years ago)
Entity Number: 2857113
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LALIT MATHUR Chief Executive Officer 600 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
061595155
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 600 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 97-10 62ND DRIVE, APT. 12L,, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-02 Address 97-10 62ND DRIVE, APT. 12L,, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-04-20 2021-01-06 Address 97-10 APT. 12L, 62ND DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2020-04-20 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000819 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004389 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210106061257 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200420060405 2020-04-20 BIENNIAL STATEMENT 2019-01-01
030115000439 2003-01-15 APPLICATION OF AUTHORITY 2003-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State