Name: | INX INTERNATIONAL INK CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1989 (36 years ago) |
Entity Number: | 1353263 |
ZIP code: | 60173 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 150 N MARTINGALE RD, STE 700, SUITE 700, SCHAUMBURG, NY, United States, 60173 |
Principal Address: | 150 N MARTINGALE RD, STE 700, SCHAUMBURG, IL, United States, 60173 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 150 N MARTINGALE RD, STE 700, SUITE 700, SCHAUMBURG, NY, United States, 60173 |
Name | Role | Address |
---|---|---|
TOSHIHIKO FUKUNAGA | Chief Executive Officer | 150 N MARTINGALE RD, STE 700, SCHAUMBURG, IL, United States, 60173 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 150 N MARTINGALE RD, STE 700, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-05-29 | 2023-05-03 | Address | 150 N MARTINGALE RD, STE 700, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503001241 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210519060137 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190529060374 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
SR-17704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State