Search icon

INNOVEST CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVEST CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1997 (28 years ago)
Date of dissolution: 05 Sep 2002
Entity Number: 2123025
ZIP code: 10022
County: New York
Place of Formation: New York
Address: JUDITH LEVY, 320 PARK AVE 10TH FL, NEW YORK, NY, United States, 10022
Principal Address: JUDITH L LEVY, 320 PARK AVE 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R YOST Chief Executive Officer 320 PARK AVE 10TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JUDITH LEVY, 320 PARK AVE 10TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001056805
Phone:
2128582402

Latest Filings

Form type:
13F-HR
File number:
028-07010
Filing date:
2002-02-07
File:
Form type:
13F-HR
File number:
028-07010
Filing date:
2001-11-09
File:
Form type:
13F-HR
File number:
028-07010
Filing date:
2001-08-09
File:
Form type:
13F-HR
File number:
028-07010
Filing date:
2001-05-16
File:
Form type:
13F-HR
File number:
028-07010
Filing date:
2001-02-12
File:

History

Start date End date Type Value
1999-03-29 2001-04-03 Address 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1999-03-29 2001-04-03 Address JEAN ZIMMERMAN, 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1999-03-29 2001-04-03 Address JEAN ZIMMERMAN, 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1997-03-14 1999-03-29 Address ATTN: GENERAL COUNSEL, ONE STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020905000721 2002-09-05 CERTIFICATE OF DISSOLUTION 2002-09-05
010403003004 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990329002361 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970314000507 1997-03-14 CERTIFICATE OF INCORPORATION 1997-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State