Search icon

INFINITE GOALS INC.

Company Details

Name: INFINITE GOALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2013 (11 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 4479445
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 183 HESTER STREET, STORE FRONT, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFINITE GOALS INC. DOS Process Agent 183 HESTER STREET, STORE FRONT, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIO NG Chief Executive Officer 183 HESTER STREET, STORE FRONT, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-10-04 2023-08-22 Address 183 HESTER STREET, STORE FRONT, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-08-22 Address 183 HESTER STREET, STORE FRONT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-10-02 2017-10-04 Address 183 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-10-02 2017-10-04 Address 183 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-02 2017-10-04 Address 183 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-29 2014-04-02 Address 22 SMITH PLACE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2013-10-29 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822003862 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
191002060477 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006951 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006593 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140402000885 2014-04-02 CERTIFICATE OF CHANGE 2014-04-02
131029000618 2013-10-29 CERTIFICATE OF INCORPORATION 2013-10-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State