Name: | INNOVATIVE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1989 (36 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 1368353 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 350 WEST 50TH STREET, SUITE 12E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INNOVATIVE USA, INC., CONNECTICUT | 0535941 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL LEVINS | Chief Executive Officer | 350 WEST 50TH STREET, SUITE 12E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 WEST 50TH STREET, SUITE 12E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-13 | 1993-05-26 | Address | 235 OAKFORD ST., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971210000596 | 1997-12-10 | CERTIFICATE OF MERGER | 1997-12-31 |
960826000221 | 1996-08-26 | CERTIFICATE OF AMENDMENT | 1996-08-26 |
930920003758 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930526002789 | 1993-05-26 | BIENNIAL STATEMENT | 1992-07-01 |
C032711-4 | 1989-07-13 | CERTIFICATE OF INCORPORATION | 1989-07-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State