INNOVAX SPORTS, INC.

Name: | INNOVAX SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1994 (31 years ago) |
Date of dissolution: | 18 Jul 2023 |
Entity Number: | 1794669 |
ZIP code: | 13413 |
County: | New York |
Place of Formation: | New York |
Address: | 4790 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CHANG-IN YEH | Chief Executive Officer | 7 BROADWOOD LANE, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4790 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2023-12-28 | Address | 4790 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2000-02-24 | 2014-03-27 | Address | 4652 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2014-03-27 | Address | 4652 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1998-02-02 | 2023-12-28 | Address | 7 BROADWOOD LANE, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 2000-02-24 | Address | 1109K COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000433 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
140327002128 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120307002186 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100223002613 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080213002365 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State