Name: | INFOTEK SOLUTIONS & SUPPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2003 (22 years ago) |
Entity Number: | 2898853 |
ZIP code: | 06612 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 950 3RD AVENUE,, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS KLEYMAN | Chief Executive Officer | 950 3RD AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAN REED, CPA | DOS Process Agent | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 950 3RD AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 950 3RD AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2025-04-21 | Address | 950 3RD AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-04-21 | Address | 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421004099 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230810003636 | 2023-08-10 | BIENNIAL STATEMENT | 2023-04-01 |
210402061331 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190429060154 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
151026006006 | 2015-10-26 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State