INNOVATIVE PROGRAMS ASSOC. INC.

Name: | INNOVATIVE PROGRAMS ASSOC. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1995 (31 years ago) |
Entity Number: | 1889289 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 370 E 76TH STREET, SUITE A2004, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. PAUL GREGORY | Agent | 300 MERCER STREET, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
INNOVATIVE PROGRAMS ASSOC. INC. | DOS Process Agent | 370 E 76TH STREET, SUITE A2004, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
KATHRINE GREGORY | Chief Executive Officer | 370 E 76TH STREET, SUITE A2004, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2017-01-17 | Address | 370 E 76TH STREET, SUITE A2004, NEEW YORK, NY, 10021, 2550, USA (Type of address: Service of Process) |
2005-02-22 | 2006-12-29 | Address | 370 E 76TH ST_STE A2004, NEW YORK, NY, 10021, 2550, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2006-12-29 | Address | 370 E 76TH ST STE A2004, NEEW YORK, NY, 10021, 2550, USA (Type of address: Service of Process) |
2005-02-22 | 2006-12-29 | Address | 370 E 76TH ST STE A2004, NEW YORK, NY, 10021, 2550, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2005-02-22 | Address | 370 EAST 76TH ST, STE A Z004, NEW YORK, NY, 10021, 2550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222060280 | 2019-02-22 | BIENNIAL STATEMENT | 2019-01-01 |
170117006318 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150223006016 | 2015-02-23 | BIENNIAL STATEMENT | 2015-01-01 |
130201002091 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110224002704 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State