Name: | INFOSITE ADVERTISING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1949 (76 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 63474 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 34 LEXINGTON AVE., BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. K. ELECTRIC CORP. | DOS Process Agent | 34 LEXINGTON AVE., BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1960-04-06 | 1968-01-09 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
1949-01-03 | 1954-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-800374 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B300564-3 | 1985-12-17 | CERTIFICATE OF AMENDMENT | 1985-12-17 |
B300563-2 | 1985-12-17 | ANNULMENT OF DISSOLUTION | 1985-12-17 |
DP-11222 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
Z023459-2 | 1980-09-19 | ASSUMED NAME CORP INITIAL FILING | 1980-09-19 |
658932-3 | 1968-01-09 | CERTIFICATE OF AMENDMENT | 1968-01-09 |
209597 | 1960-04-06 | CERTIFICATE OF AMENDMENT | 1960-04-06 |
8799-84 | 1954-08-19 | CERTIFICATE OF AMENDMENT | 1954-08-19 |
7429-106 | 1949-01-03 | CERTIFICATE OF INCORPORATION | 1949-01-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State