Name: | INFINITE CAMPUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2009 (16 years ago) |
Branch of: | INFINITE CAMPUS, INC., Minnesota (Company Number b42ced5e-acd4-e011-a886-001ec94ffe7f) |
Entity Number: | 3807502 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4321 109TH AVE. NE, BLAINE, MN, United States, 55449 |
Name | Role | Address |
---|---|---|
CHARLES KRATSCH | Chief Executive Officer | 4321 109TH AVE. NE, BLAINE, MN, United States, 55449 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 4321 109TH AVE. NE, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 4321 109TH AVE. NE, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-05 | 2025-05-01 | Address | 4321 109TH AVE. NE, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501034618 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230905000143 | 2023-09-05 | BIENNIAL STATEMENT | 2023-05-01 |
210503061302 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190517060017 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
SR-101300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State