Name: | INFOCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2006 (19 years ago) |
Entity Number: | 3418999 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 448 W 37TH STREET, APT 6C, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO MILANI | Chief Executive Officer | 448 W 37TH STREET, APT 6C, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
INFOCO, INC. | DOS Process Agent | 448 W 37TH STREET, APT 6C, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2020-09-09 | Address | 444 W 19TH ST, # 703, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2012-09-11 | Address | 601 WEST 26TH ST, # 1321, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2012-09-11 | Address | 601 WEST 26TH ST, # 1321, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-09-29 | 2020-09-09 | Address | PO BOX 1532, NEW YORK, NY, 10101, 1532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060300 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
120911006353 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100913002683 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080828003081 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060929000601 | 2006-09-29 | CERTIFICATE OF INCORPORATION | 2006-09-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State