Name: | INFORMATIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2006 (19 years ago) |
Entity Number: | 3403061 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | California |
Address: | 2535 Capitol Oaks Drive, Suite 340, Sacramento, CA, United States, 95833 |
Principal Address: | 2535 Capitol Oaks Drive, Suite 340, SACRAMENTO, CA, United States, 95833 |
Contact Details
Phone +1 916-830-1400
Name | Role | Address |
---|---|---|
INFORMATIX, INC. | DOS Process Agent | 2535 Capitol Oaks Drive, Suite 340, Sacramento, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD STE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
RAUL D OCAZIONEZ | Chief Executive Officer | 2535 CAPITOL OAKS DRIVE, SUITE 340, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2535 CAPITOL OAKS DRIVE, SUITE 340, SACRAMENTO, CA, 95833, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 2485 NATOMAS PARK DRIVE, SUITE 430, SACRAMENTO, CA, 95833, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2024-08-01 | Address | 2485 NATOMAS PARK DRIVE, SUITE 430, SACRAMENTO, CA, 95833, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2024-08-01 | Address | 2485 NATOMAS PARK DRIVE, SUITE 430, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2010-08-13 | 2014-08-05 | Address | 1740 CREEKSIDE OAKS DR, SUITE 175, SACRAMENTO, CA, 95833, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042978 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220803003986 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200804061234 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806008013 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160812006386 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State