Name: | INFANT FORMULA LABORATORY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1947 (78 years ago) |
Entity Number: | 79840 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 711 Livonia Ave, Brooklyn NY 11207, BROOKLYN, NY, United States, 11207 |
Principal Address: | 711 LIVONIA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEYLAND MILLER | Chief Executive Officer | 711 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
LEYLAND MILLER | DOS Process Agent | 711 Livonia Ave, Brooklyn NY 11207, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 711 LIVONIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-20 | Address | 711 LIVONIA AVENUE, BROOKLYN, NY, 11207, 5415, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2025-05-20 | Address | 711 LIVONIA AVENUE, BROOKLYN, NY, 11207, 5415, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 711 LIVONIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 711 LIVONIA AVENUE, BROOKLYN, NY, 11207, 5415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520001207 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
231027001389 | 2023-10-27 | BIENNIAL STATEMENT | 2023-05-01 |
210512060358 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190522060065 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170518006218 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State