Search icon

INFO-MATIC INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFF BENDER Chief Executive Officer 1 ANTARES DRIVE, SUITE 400, OTTAWA, Canada

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-04-17 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-17 2025-02-28 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2023-04-17 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2021-04-26 2023-04-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-04-26 2023-04-17 Address 1 ANTARES DRIVE, SUITE 400, OTTAWA, CAN (Type of address: Chief Executive Officer)
2013-02-15 2021-04-26 Address 21 OLD MAIN ST., SUITE 106, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-02-15 2021-04-26 Address 21 OLD MAIN ST., SUITE 106, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1992-12-29 2013-02-15 Address 21 OLD MAIN ST., SUITE 103, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
000046004601 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921229002622 1992-12-29 BIENNIAL STATEMENT 1992-04-01
A969978-3 1983-04-14 CERTIFICATE OF INCORPORATION 1983-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State