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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INFOJINI, INC. | DOS Process Agent | INFOJINI, INC., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SANDEEP HARJANI | Chief Executive Officer | 10015 OLD COLUMBIA ROAD, SUITE B215, COLUMBIA, MD, United States, 21046 |
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) |
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