Search icon

INNOVATIVE RECOVERY, INC.

Company Details

Name: INNOVATIVE RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1992 (33 years ago)
Date of dissolution: 01 Jun 2006
Entity Number: 1630188
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 95 EAST FIRST ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 EAST FIRST ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
LEONARD J RASCELLES Chief Executive Officer 95 EAST FIRST ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1992-04-20 1996-05-13 Address 200 WILLIS AVENUE, POST OFFICE BOX 670, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060601000904 2006-06-01 CERTIFICATE OF DISSOLUTION 2006-06-01
040414002715 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020410002505 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000419002456 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980408002101 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960513002216 1996-05-13 BIENNIAL STATEMENT 1996-04-01
920420000350 1992-04-20 CERTIFICATE OF INCORPORATION 1992-04-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State