Search icon

NEW INFINITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW INFINITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3347627
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 175-22 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-461-7555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-22 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
SEUNG BAE PARK Chief Executive Officer 6950 230TH ST, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
1341552-DCA Inactive Business 2009-12-28 2016-12-31

History

Start date End date Type Value
2008-05-08 2010-04-19 Address 6950 230TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2006-04-12 2010-04-19 Address 69-50 230TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002147 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120607002275 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100419002299 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080508003478 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060412000239 2006-04-12 CERTIFICATE OF INCORPORATION 2006-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2104166 PETROL-19 INVOICED 2015-06-15 320 PETROL PUMP BLEND
2104167 PETROL-32 INVOICED 2015-06-15 80 PETROL PUMP DIESEL
1867165 RENEWAL INVOICED 2014-10-30 110 Cigarette Retail Dealer Renewal Fee
1698590 PETROL-19 INVOICED 2014-06-04 320 PETROL PUMP BLEND
1698591 PETROL-32 INVOICED 2014-06-04 80 PETROL PUMP DIESEL
350069 CNV_SI INVOICED 2013-09-17 400 SI - Certificate of Inspection fee (scales)
205791 OL VIO INVOICED 2013-09-06 250 OL - Other Violation
1008213 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
200301 WH VIO INVOICED 2012-08-31 200 WH - W&M Hearable Violation
340387 CNV_SI INVOICED 2012-08-28 400 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State