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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LARRY S FRANK | Chief Executive Officer | 3458 MASSILLON RD, UNIONTOWN, OH, United States, 44685 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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