Name: | INFOSYS PUBLIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4370032 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 KING FARM BLVD, 5TH FLOOR, ROCKVILLE, MD, United States, 20850 |
Name | Role | Address |
---|---|---|
ERIC PATERNOSTER | Chief Executive Officer | 800 KING FARM BLVD, 5TH FLOOR, ROCKVILLE, MD, United States, 20850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2023-03-23 | Address | 800 KING FARM BLVD, 5TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2021-03-17 | 2023-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-01 | 2023-03-23 | Address | 800 KING FARM BLVD, 5TH FLOOR, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323000581 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210317060588 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190307061098 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63010 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63009 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180330006140 | 2018-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150401007061 | 2015-04-01 | BIENNIAL STATEMENT | 2015-03-01 |
130306000661 | 2013-03-06 | APPLICATION OF AUTHORITY | 2013-03-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State