INNERSPACE ELECTRONICS, INC.

Name: | INNERSPACE ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1988 (37 years ago) |
Entity Number: | 1298771 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | BARRY EVAN REINER, 45 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | BARRY EVAN REINER, 24 CECILIA LANE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INNERSPACE ELECTRONICS, INC. | DOS Process Agent | BARRY EVAN REINER, 45 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
BARRY EVAN REINER | Chief Executive Officer | 45 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2020-07-16 | Address | 74 FOX ISLAND RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2004-11-15 | Address | 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2020-07-16 | Address | BARRY EVAN REINER, 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1995-04-12 | 1996-10-09 | Address | BARRY F VAN REINER, 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1996-10-09 | Address | 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060402 | 2020-07-16 | BIENNIAL STATEMENT | 2018-10-01 |
041115002694 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021008002828 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001010002312 | 2000-10-10 | BIENNIAL STATEMENT | 2000-10-01 |
981009002403 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State