Name: | INFO-MATIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835032 |
ZIP code: | 10528 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 2429 MILITARY ROAD, SUITE 300, NIAGARA FALLS, NY, United States, 14304 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF BENDER | Chief Executive Officer | 1 ANTARES DRIVE, SUITE 400, OTTAWA, Canada |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-04-16 | Address | 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-04-16 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001234 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
250228002503 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
230417008579 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210426060072 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
130215002006 | 2013-02-15 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State