Search icon

INFORMATION WORKS, INC.

Company Details

Name: INFORMATION WORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2009 (16 years ago)
Date of dissolution: 25 Jan 2013
Entity Number: 3805719
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3458 MASSILLON RD, UNIONTOWN, OH, United States, 44685

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY S FRANK Chief Executive Officer 3458 MASSILLON RD, UNIONTOWN, OH, United States, 44685

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2009-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-04 2009-06-22 Address C/O FREDERICK LEFFLER, 222 S MAIN ST, AKRON, OH, 44308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130125000297 2013-01-25 CERTIFICATE OF TERMINATION 2013-01-25
110621003132 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090622000141 2009-06-22 CERTIFICATE OF CHANGE 2009-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State