Name: | INGENUITY & PIZZAZZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Feb 2022 |
Entity Number: | 2602460 |
ZIP code: | 60613 |
County: | New York |
Place of Formation: | New York |
Address: | 707 WEST SHERIDAN RD., #420, CHICAGO, IL, United States, 60613 |
Principal Address: | 707 WEST SHERIDAN RD, #420, CHICAGO, IL, United States, 60613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INGENUITY & PIZZAZZ, INC. | DOS Process Agent | 707 WEST SHERIDAN RD., #420, CHICAGO, IL, United States, 60613 |
Name | Role | Address |
---|---|---|
NAIRN FRIEMANN | Chief Executive Officer | 707 WEST SHERIDAN RD., #420, CHICAGO, IL, United States, 60613 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-08 | 2022-07-10 | Address | 707 WEST SHERIDAN RD., #420, CHICAGO, IL, 60613, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2022-07-10 | Address | 707 WEST SHERIDAN RD., #420, CHICAGO, IL, 60613, USA (Type of address: Service of Process) |
2017-02-06 | 2021-02-08 | Address | 300 EAST 56TH ST., #15M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-02-06 | 2021-02-08 | Address | 300 EAST 56TH ST., #15M, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-02-02 | 2017-02-06 | Address | 420 EAST 54TH ST, #5A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-06 | Address | 420 EAST 54TH ST, #5A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-02-02 | 2017-02-06 | Address | 420 EAST 54TH ST, #5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-02-22 | 2015-02-02 | Address | 420 EAST 54TH ST, #11B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-02-22 | 2015-02-02 | Address | 420 EAST 54TH ST, #11B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2015-02-02 | Address | 420 EAST 54TH ST, #11B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220710000188 | 2022-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-28 |
210208060543 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190206060211 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170206006394 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150202006934 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130220006084 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110216002389 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090202003319 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070222002157 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050315002678 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State