Search icon

INFOZONE INTELLIGENCE, LLC

Company Details

Name: INFOZONE INTELLIGENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2013 (12 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 4384147
ZIP code: 60563
County: Ulster
Place of Formation: Delaware
Address: 263 shurman blvd., ste. 145, NAPERVILLE, IL, United States, 60563

DOS Process Agent

Name Role Address
the llc DOS Process Agent 263 shurman blvd., ste. 145, NAPERVILLE, IL, United States, 60563

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
462274476
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-25 2024-04-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-07-17 2023-04-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-07-17 2023-04-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-07-29 2022-07-17 Address 100 WALL ST, STE503, NEW YORK, 10005, USA (Type of address: Service of Process)
2020-03-13 2021-07-29 Address SERVICES, INC., 16 COURT ST., 14TH FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002478 2024-04-24 SURRENDER OF AUTHORITY 2024-04-24
230425003088 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220717000282 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
210729002480 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29
210507060508 2021-05-07 BIENNIAL STATEMENT 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State