Search icon

INFRONT COMMUNICATIONS CORP.

Company Details

Name: INFRONT COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2005 (19 years ago)
Date of dissolution: 11 Mar 2015
Entity Number: 3246182
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 86 SANFORDVILLE RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VITO TRIMLETT Chief Executive Officer 86 SANFORDVILLE RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-19 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-19 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150311000566 2015-03-11 CERTIFICATE OF DISSOLUTION 2015-03-11
120920000045 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120817001050 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
070823002043 2007-08-23 BIENNIAL STATEMENT 2007-08-01
050819000779 2005-08-19 CERTIFICATE OF INCORPORATION 2005-08-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State