Search icon

INFRAAMERICAS INC.

Print

Details

Entity Number 4157524

Status Inactive

NameINFRAAMERICAS INC.

CountyNew York

Date of registration 25 Oct 2011 (13 years ago)

Date of dissolution 21 Dec 2023

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 160 Greentree Dr, Ste 101, Dover, Kent County, DE, United States, 19904

Address ZIP code 19904

Principal Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Principal Address ZIP code 10105

DOS Process Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

DOS Process Agent

160 Greentree Dr, Ste 101, Dover, Kent County, DE, United States, 19904

Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

KUNAL GULLAPALLI

Chief Executive Officer

1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2023-10-04

2023-10-04

Address

1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2020-04-23

2023-10-04

Address

1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

2019-01-28

2023-10-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2023-10-04

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2015-02-06

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-02-06

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2011-10-25

2015-02-06

Address

575 LEXINGTON AVE. 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231221002103

2023-12-21

CERTIFICATE OF MERGER

2023-12-21

231004001562

2023-10-04

BIENNIAL STATEMENT

2023-10-01

211001000719

2021-10-01

BIENNIAL STATEMENT

2021-10-01

200423060156

2020-04-23

BIENNIAL STATEMENT

2019-10-01

SR-102994

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-102993

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

150206000211

2015-02-06

CERTIFICATE OF CHANGE

2015-02-06

111025000694

2011-10-25

APPLICATION OF AUTHORITY

2011-10-25

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts