Name: | INNOVATIVE ELECTRIC OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951740 |
ZIP code: | 10550 |
County: | Queens |
Place of Formation: | New York |
Address: | 9 WEST PROSPECT AVENUE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 661 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL DRAGOMIR | Chief Executive Officer | 63 OAKLEY AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
C/O ADAM SEIDEN, ESQ. | DOS Process Agent | 9 WEST PROSPECT AVENUE, MOUNT VERNON, NY, United States, 10550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1997-08-27 | 2018-09-07 | Address | 2056 CROSS BRONX EXP, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
1997-08-27 | 2018-09-07 | Address | 2056 CROSS BRONX EXP, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
1996-04-17 | 2008-02-11 | Address | 2056 CROSS BRONX EXPRESSWAY, BRONX, NY, 10472, USA (Type of address: Service of Process) |
1995-08-28 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-28 | 1996-04-17 | Address | 15 MAIDEN LANE, TENTH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211117000533 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
180907002000 | 2018-09-07 | BIENNIAL STATEMENT | 2017-08-01 |
080211000976 | 2008-02-11 | CERTIFICATE OF CHANGE | 2008-02-11 |
051011002680 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030805002930 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State