INFINITE SOLIDITY INC.

Name: | INFINITE SOLIDITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Entity Number: | 4106844 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 765 AMSTERDAM AVE, 7D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ROGER PIERRE | Chief Executive Officer | 765 AMSTERDAM AVE, 7D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 765 AMSTERDAM AVE, 7D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 765 AMSTERDAM AVE, 7D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-06-10 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 0.01 |
2024-04-26 | 2025-06-10 | Address | 765 AMSTERDAM AVE, 7D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-06-10 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610002171 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
240426001448 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
210603061004 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190606060758 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170619006033 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State