Search icon

INFOHEDGE TECHNOLOGIES LLC

Company Details

Name: INFOHEDGE TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2005 (19 years ago)
Date of dissolution: 07 Aug 2023
Entity Number: 3263867
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
INFOHEDGE TECHNOLOGIES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-28 2018-10-16 Address 747 3RD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-25 2018-06-28 Address 825 3RD AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-03 2007-10-25 Address 2346 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807004168 2023-08-07 CERTIFICATE OF MERGER 2023-08-07
211001003251 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060646 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-42330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181016000441 2018-10-16 CERTIFICATE OF CHANGE 2018-10-16
180628002029 2018-06-28 BIENNIAL STATEMENT 2017-10-01
071025002312 2007-10-25 BIENNIAL STATEMENT 2007-10-01
051003000334 2005-10-03 ARTICLES OF ORGANIZATION 2005-10-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State