Search icon

INFA-LAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFA-LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1952 (73 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 85559
ZIP code: 07866
County: New York
Place of Formation: New York
Address: INFA-LAB INC, 11 WALL STREET, ROCKAWAY, NJ, United States, 07866
Principal Address: 11 WALL STREET, C\O INFA-LAB, ROCKAWAY, NJ, United States, 07866

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
GEORGE ROSE Chief Executive Officer 11 WALL STREET, C\O INFA-LAB, ROCKAWAY, NJ, United States, 07866

DOS Process Agent

Name Role Address
GEORGE ROSE DOS Process Agent INFA-LAB INC, 11 WALL STREET, ROCKAWAY, NJ, United States, 07866

History

Start date End date Type Value
2020-12-23 2025-02-12 Address INFA-LAB INC, 11 WALL STREET, ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process)
2013-02-01 2020-12-23 Address 11 WALL STREET, ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process)
2013-02-01 2025-02-12 Address 11 WALL STREET, C\O INFA-LAB, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer)
2009-02-02 2013-02-01 Address VALLEY VIEW DRIVE, MENDHARE, NJ, 07945, USA (Type of address: Chief Executive Officer)
2005-01-06 2009-02-02 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000703 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
201223060358 2020-12-23 BIENNIAL STATEMENT 2020-12-01
181221006519 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161213006259 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141231006111 2014-12-31 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State