INFINEX INVESTMENTS, INC.
Branch
Name: | INFINEX INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Branch of: | INFINEX INVESTMENTS, INC., Connecticut (Company Number 0284506) |
Entity Number: | 3070937 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 538 PRESTON AVE, MERIDEN, CT, United States, 06450 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN P AMARANTE | Chief Executive Officer | 538 PRESTON AVE, MERIDEN, CT, United States, 06450 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 538 PRESTON AVE, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer) |
2012-12-19 | 2024-06-28 | Address | 538 PRESTON AVE, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-22 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-27 | 2012-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002336 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220607003159 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200609060784 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180613006092 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160602007093 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State