Search icon

INFRASOFT TECHNOLOGIES, INC.

Print

Details

Entity Number 2669859

Status Active

NameINFRASOFT TECHNOLOGIES, INC.

CountyNew York

Date of registration 10 Aug 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Address ZIP code

Principal Address 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118

Principal Address ZIP code

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

INFRASOFT TECHNOLOGIES, INC.

DOS Process Agent

350 Fifth Avenue, 41st Floor, 41st Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address

MR RAJESH MINJANKAR

Chief Executive Officer

350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value

2023-08-01

2023-08-01

Address

350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2021-05-20

2023-08-01

Shares

Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

2020-07-20

2023-08-01

Address

C/O 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

2019-10-29

2020-07-20

Address

C/O 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

2019-10-29

2023-08-01

Address

350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

2005-12-08

2019-10-29

Address

2 PENN PLAZA #1910, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)

2005-12-08

2019-10-29

Address

2 PENN PLAZA #1910, NEW YORK, NY, 10121, USA (Type of address: Service of Process)

2005-12-08

2019-10-29

Address

2 PENN PLAZA #1910, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)

2003-12-03

2005-12-08

Address

1375 BROADWAY, STE 600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

2003-12-03

2005-12-08

Address

1375 BROADWAY, STE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230801004990

2023-08-01

BIENNIAL STATEMENT

2023-08-01

210804002084

2021-08-04

BIENNIAL STATEMENT

2021-08-04

210520000470

2021-05-20

CERTIFICATE OF AMENDMENT

2021-05-20

200720060387

2020-07-20

BIENNIAL STATEMENT

2019-08-01

191029002014

2019-10-29

BIENNIAL STATEMENT

2019-08-01

051208003049

2005-12-08

BIENNIAL STATEMENT

2005-08-01

031203002913

2003-12-03

BIENNIAL STATEMENT

2003-08-01

010810000617

2001-08-10

CERTIFICATE OF INCORPORATION

2001-08-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts