Search icon

INFINITY CORPORATION

Company Details

Name: INFINITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1979 (46 years ago)
Entity Number: 566970
ZIP code: 06759
County: Nassau
Place of Formation: New York
Address: 184 Fern Ave, Litchfield, CT, United States, 06759
Principal Address: 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759

Shares Details

Shares issued 8000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK GREENBERG Chief Executive Officer 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759

DOS Process Agent

Name Role Address
MARK GREENBERG DOS Process Agent 184 Fern Ave, Litchfield, CT, United States, 06759

History

Start date End date Type Value
2023-07-02 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2023-07-02 Address 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2021-08-24 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-08 2023-07-02 Address 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-07-02 Address 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000033 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220420003645 2022-04-20 BIENNIAL STATEMENT 2021-07-01
190708060090 2019-07-08 BIENNIAL STATEMENT 2019-07-01
20181214036 2018-12-14 ASSUMED NAME CORP INITIAL FILING 2018-12-14
180130000528 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30

Court Cases

Court Case Summary

Filing Date:
1992-07-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CHARLES HOUSE CONDO
Party Role:
Plaintiff
Party Name:
INFINITY CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State