WEBINFINITY AMERICAS INC.

Name: | WEBINFINITY AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (14 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 4187406 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 315 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JAMES F HODGKINSON | DOS Process Agent | 315 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JAMES F HODGKINSON | Chief Executive Officer | 315 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 76 E MAIN ST, STE 5, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 315 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2024-04-11 | Address | 76 E MAIN ST, STE 5, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-05-22 | 2024-04-11 | Address | 76 E MAIN ST, STE 5, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-05-22 | 2016-06-06 | Address | 76 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002624 | 2024-04-11 | CERTIFICATE OF TERMINATION | 2024-04-11 |
220225001083 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
160606007085 | 2016-06-06 | BIENNIAL STATEMENT | 2016-01-01 |
140522002090 | 2014-05-22 | BIENNIAL STATEMENT | 2014-01-01 |
130520001146 | 2013-05-20 | CERTIFICATE OF AMENDMENT | 2013-05-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State