INNO DESIGN, INC.

Name: | INNO DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1986 (39 years ago) |
Date of dissolution: | 21 Oct 1999 |
Entity Number: | 1072494 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 WEST 43RD ST., SUITE 29H, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BAI | DOS Process Agent | 500 WEST 43RD ST., SUITE 29H, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THOMAS BAI | Chief Executive Officer | 500 WEST 43RD ST., SUITE 29H, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1998-04-07 | Address | 500 WEST 43 ST., APT. 29H, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1998-04-07 | Address | IVAN W. PAK, 500 WEST 43 ST. APT. 29H, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1998-04-07 | Address | IVAN W PAK, 500 WEST 43 ST. APT. 29H, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1986-04-09 | 1995-05-15 | Address | 346 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991021000514 | 1999-10-21 | CERTIFICATE OF DISSOLUTION | 1999-10-21 |
980407002778 | 1998-04-07 | BIENNIAL STATEMENT | 1998-04-01 |
960424002113 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
950515002143 | 1995-05-15 | BIENNIAL STATEMENT | 1993-04-01 |
B344439-3 | 1986-04-09 | CERTIFICATE OF INCORPORATION | 1986-04-09 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State