INFOPRESERVE INC.

Name: | INFOPRESERVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2010 (15 years ago) |
Entity Number: | 3901016 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 STARBOARD SIDE LN, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 8000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
INFOPRESERVE INC | DOS Process Agent | 100 STARBOARD SIDE LN, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
DAVID RUMOLD | Chief Executive Officer | 100 STARBOARD SIDE LN, WEBSTER, NY, United States, 14580 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 100 STARBOARD SIDE LN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001 |
2017-11-15 | 2023-03-28 | Address | 1 PLEASANT ST, STE 440, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2015-09-16 | 2021-12-29 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001 |
2015-09-16 | 2023-03-28 | Address | 1 PLEASANT ST. SUITE 440, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328002727 | 2023-03-28 | BIENNIAL STATEMENT | 2022-01-01 |
200212060259 | 2020-02-12 | BIENNIAL STATEMENT | 2020-01-01 |
171115006296 | 2017-11-15 | BIENNIAL STATEMENT | 2016-01-01 |
150916000153 | 2015-09-16 | CERTIFICATE OF AMENDMENT | 2015-09-16 |
140225002160 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State