Search icon

INFOKAM CORP.

Company Details

Name: INFOKAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795759
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 290 west 147th sreet, apt. 5b, NEW YORK, NY, United States, 10039
Principal Address: THIERNO MOHAMED DIAKHABY, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 290 west 147th sreet, apt. 5b, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
THIERNO M. DIAKHABY Chief Executive Officer 3722 WHITE PLAINS ROAD, 2ND FLOOR, BRONX, NY, United States, 10467

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3722 WHITE PLAINS ROAD, 2ND FLOOR, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 77 WATER STREET, FLR 7, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 77 WATER STREET, FLR 7, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-01 Address 3722 WHITE PLAINS ROAD, 2ND FLOOR, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-01 Address 290 west 147th sreet, apt. 5b, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2025-01-22 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 77 WATER STREET, FLR 7, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-01-29 Address 3722 WHITE PLAINS ROAD, 2ND FLOOR, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-01-29 Address 3722 white plains road, 2nd floor, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043450 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250129004208 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
231024004098 2023-10-24 BIENNIAL STATEMENT 2023-04-01
230804003598 2023-08-04 CERTIFICATE OF CHANGE BY ENTITY 2023-08-04
131030006279 2013-10-30 BIENNIAL STATEMENT 2013-04-01
090407000465 2009-04-07 CERTIFICATE OF INCORPORATION 2009-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State