Name: | THE INNOVATION WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1999 (26 years ago) |
Entity Number: | 2332384 |
ZIP code: | 11576 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 CEDAR DR., ROSLYN, AR, United States, 11576 |
Principal Address: | 1330 Raymond Drive, CONWAY, AR, United States, 72034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ZEVIN, ESQ. | DOS Process Agent | 55 CEDAR DR., ROSLYN, AR, United States, 11576 |
Name | Role | Address |
---|---|---|
ROBERT MATSON | Chief Executive Officer | 1330 RAYMOND DRIVE, CONWAY, AR, United States, 72034 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 1330 RAYMOND DRIVE, CONWAY, AR, 72034, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 3625 EMERY COVE, #32, CONWAY, AR, 72034, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-27 | Address | 3625 EMERY COVE, #32, CONWAY, AR, 72034, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-27 | Address | 55 CEDAR DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2008-02-28 | 2021-01-04 | Address | 302 EASTERN PKWY. #1-E, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2007-01-18 | 2021-01-04 | Address | 302 EASTERN PARKWAY / #1-E, BROOKLYN, NY, 11225, 1122, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2008-02-28 | Address | PO BOX 1074, KNICKERBOCKER STA, NY, 10002, USA (Type of address: Service of Process) |
2006-09-28 | 2007-01-18 | Address | PO BOX 1074, KNICKERBOCKER STA, NY, 10002, USA (Type of address: Service of Process) |
2005-03-24 | 2007-01-18 | Address | 302 EASTERN PKWY #1-E, BROOKLYN, NY, 11225, 1122, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2007-01-18 | Address | 302 EASTERN PKWY #1-E, BROOKLYN, NY, 11225, 1122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004174 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230112003283 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210104062396 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190117060953 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170228006184 | 2017-02-28 | BIENNIAL STATEMENT | 2017-01-01 |
150108006333 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130109006544 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110216002704 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
090217002529 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
080228000224 | 2008-02-28 | CERTIFICATE OF CHANGE | 2008-02-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State