INFINITY TRANS INC.

Name: | INFINITY TRANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2003 (22 years ago) |
Entity Number: | 2962143 |
ZIP code: | 11580 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 WEST HAWTHORNE AVE, ste 100, valley stream, NY, United States, 11580 |
Principal Address: | 14 W HAWTHORNE AVE, STE 100, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 117 N. 3RD STREET, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
CHERN FONG LIM | Chief Executive Officer | 14 W HAWTHORNE AVE STE 100, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
INFINITY TRANS INC | DOS Process Agent | 14 WEST HAWTHORNE AVE, ste 100, valley stream, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 14 W HAWTHORNE AVE STE 100, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-05-28 | Address | 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-04-29 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000935 | 2024-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-29 |
231002006893 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220916000577 | 2022-09-16 | BIENNIAL STATEMENT | 2021-10-01 |
191002061061 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171102007410 | 2017-11-02 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State