Name: | INFINITE PAYMENTECH INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 4674953 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-08 UNION ST #8B, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEI LI | DOS Process Agent | 38-08 UNION ST #8B, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
WEI LI | Chief Executive Officer | 38-08 UNION ST #9D, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 38-08 UNION ST #9D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2018-12-26 | 2024-06-25 | Address | 38-08 UNION ST #9D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2024-06-25 | Address | 38-08 UNION ST #9D, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-12-03 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-03 | 2018-11-19 | Address | 94-11 65TH ROAD UNIT 7A, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001985 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
221219002897 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
201218060180 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181226006374 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
181119000238 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
141203010280 | 2014-12-03 | CERTIFICATE OF INCORPORATION | 2014-12-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State