Search icon

INGENUITY & PIZZAZZ, INC.

Company Details

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

DOS Process Agent

Name Role Address
INGENUITY & PIZZAZZ, INC. DOS Process Agent 707 WEST SHERIDAN RD., #420, CHICAGO, IL, United States, 60613

Chief Executive Officer

Name Role Address
NAIRN FRIEMANN Chief Executive Officer 707 WEST SHERIDAN RD., #420, CHICAGO, IL, United States, 60613

History

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)

Filings

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