Search icon

INFOCO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FERNANDO MILANI Chief Executive Officer 448 W 37TH STREET, APT 6C, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
INFOCO, INC. DOS Process Agent 448 W 37TH STREET, APT 6C, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
205631644
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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