Search icon

INFOJINI, INC.

Company Details

Name: INFOJINI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523325
ZIP code: 10005
County: New York
Place of Formation: Maryland
Activity Description: IT consulting, IT professional services, computer software consulting, e-commerce consulting, human relations consulting, management consulting, project management, services, software maintenance / support, government consulting, business management services, computer management services, E-commerce software development services, project management, programming services, IT staffing, temporary staffing.
Address: INFOJINI, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 10015 Old Columbia Road, Suite B215, Columbia, MD, United States, 21046

Contact Details

Phone +1 443-257-0086

Website http://www.infojiniconsulting.com

Agent

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

DOS Process Agent

Name Role Address
INFOJINI, INC. DOS Process Agent INFOJINI, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SANDEEP HARJANI Chief Executive Officer 10015 OLD COLUMBIA ROAD, SUITE B215, COLUMBIA, MD, United States, 21046

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 10015 OLD COLUMBIA ROAD, SUITE B215, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 88 MORGAN STREET, SUITE 4805, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2024-02-14 Address 88 MORGAN STREET, SUITE 4805, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 1509 RUTLAND WAY, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer)
2018-02-01 2020-02-03 Address 10015 OLD COLUMBIA RD., SUITE B215, COLUMBIA, MD, 21046, USA (Type of address: Principal Executive Office)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-30 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-30 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
240214002708 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220218000159 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200203061179 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-66509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007542 2018-02-01 BIENNIAL STATEMENT 2018-02-01
180130000002 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
140203000392 2014-02-03 APPLICATION OF AUTHORITY 2014-02-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State