Search icon

INFOSYS PUBLIC SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC PATERNOSTER Chief Executive Officer 800 KING FARM BLVD, 5TH FLOOR, ROCKVILLE, MD, United States, 20850

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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