Name: | INFRASENSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2019 (6 years ago) |
Entity Number: | 5548757 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 21-G Olympia Ave., STE. 45, Woburn, MA, United States, 01801 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM J. CARMICHAEL | Chief Executive Officer | 21-G OLYMPIA AVE., STE. 45, WOBURN, MA, United States, 01801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 21-G OLYMPIA AVE., SUITE 60, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 21-G OLYMPIA AVE., STE. 45, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2025-05-08 | Address | 21-G OLYMPIA AVE., STE. 45, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2025-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-21 | 2023-05-21 | Address | 21-G OLYMPIA AVE., STE. 45, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508003466 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230521000645 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
220511000795 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
220421003312 | 2022-04-21 | BIENNIAL STATEMENT | 2021-05-01 |
190508000479 | 2019-05-08 | APPLICATION OF AUTHORITY | 2019-05-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State