INNOVATION LUGGAGE, INC.

Name: | INNOVATION LUGGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1994 (31 years ago) |
Entity Number: | 1788771 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2075 91ST ST, NORTH BERGEN, NJ, United States, 07047 |
Address: | 134 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN PULICHINO | Chief Executive Officer | 2075 91ST ST, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2012-05-07 | Address | 2075 91ST ST, NORTH BERGEN, NJ, 07047, 4731, USA (Type of address: Service of Process) |
2000-03-13 | 2002-01-24 | Address | 20 ENTERPRISE AVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2012-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-30 | 2000-03-13 | Address | 20 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2002-01-24 | Address | 20 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507000864 | 2012-05-07 | CERTIFICATE OF CHANGE | 2012-05-07 |
020124002311 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
000313002556 | 2000-03-13 | BIENNIAL STATEMENT | 2000-01-01 |
991122001240 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
980130002595 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State