INFO-FRESH, INC.

Name: | INFO-FRESH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2004 (21 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 3127452 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 286 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10017 |
Principal Address: | 10 WEST 37TH STREET, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIICHIRO TAKAHASHI | Chief Executive Officer | 10 WEST 37TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 MADISON AVE, SUITE 1700, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2023-09-07 | Address | 286 MADISON AVE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-04-10 | 2018-08-01 | Address | 1375 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-11-16 | 2023-09-07 | Address | 10 WEST 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-11-16 | 2014-04-10 | Address | 10 WEST 37TH STREET, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-03-21 | 2023-07-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907002604 | 2023-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-28 |
180801000107 | 2018-08-01 | CERTIFICATE OF CHANGE | 2018-08-01 |
140410000039 | 2014-04-10 | CERTIFICATE OF CHANGE | 2014-04-10 |
081104003333 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061116002319 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State