Search icon

WEBINFINITY AMERICAS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JAMES F HODGKINSON DOS Process Agent 315 MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JAMES F HODGKINSON Chief Executive Officer 315 MAIN ST, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
453235029
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State