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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 EAST FIRST ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
LEONARD J RASCELLES | Chief Executive Officer | 95 EAST FIRST ST, FREEPORT, NY, United States, 11520 |
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) |
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