Search icon

INNOVATIVE NETWORK SOLUTIONS CORP.

Headquarter

Company Details

Name: INNOVATIVE NETWORK SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391567
ZIP code: 06902
County: Westchester
Place of Formation: New York
Address: 5 HILLANDALE AVE, Suite 102, STAMFORD, CT, United States, 06902
Principal Address: 5 HILLANDALE AVENUE, SUITE 102, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INNOVATIVE NETWORK SOLUTIONS CORP. DOS Process Agent 5 HILLANDALE AVE, Suite 102, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
IMTIAZ ALLIE Chief Executive Officer 5 HILLANDALE AVENUE, SUITE 102, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0957722
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 5 HILLANDALE AVENUE, SUITE 102, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 5 HILLANDALE AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-09 Address 5 HILLANDALE AVE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2021-06-01 2023-06-09 Address 5 HILLANDALE AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2017-07-21 2020-04-14 Address 2001 WEST MAIN ST, SUITE 208, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230609001590 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210601060575 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200414060051 2020-04-14 BIENNIAL STATEMENT 2019-06-01
170721002038 2017-07-21 BIENNIAL STATEMENT 2017-06-01
050803002596 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State