Name: | INNOVATIVE EQUIPMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1973 (52 years ago) |
Date of dissolution: | 27 Sep 2011 |
Entity Number: | 265448 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 231 CROTON AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HARRIS | Chief Executive Officer | 231 CROTON AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 CROTON AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2007-07-20 | Address | 231 CROTON AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2003-08-04 | 2007-07-20 | Address | 231 CROTON AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1999-08-02 | 2003-08-04 | Address | 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1999-08-02 | Address | 3 DORAL GREENS DRIVE WEST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 2003-08-04 | Address | 8 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110927000453 | 2011-09-27 | CERTIFICATE OF DISSOLUTION | 2011-09-27 |
090706002202 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070720002928 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050914002123 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030804002510 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State