AMERICAN INNOVATIONS INC.

Name: | AMERICAN INNOVATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2001 (24 years ago) |
Entity Number: | 2692403 |
ZIP code: | 26505 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 749 Chestnut Ridge Road, Morgantown, WV, United States, 26505 |
Name | Role | Address |
---|---|---|
DIANA ENCISO | Chief Executive Officer | 749 CHESTNUT RIDGE ROAD, MORGANTOWN, WV, United States, 26505 |
Name | Role | Address |
---|---|---|
AMERICAN INNOVATIONS INC. | DOS Process Agent | 749 Chestnut Ridge Road, Morgantown, WV, United States, 26505 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 749 CHESTNUT RIDGE ROAD, MORGANTOWN, WV, 26505, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 500 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2025-03-27 | Address | 500 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2009-01-02 | Address | 383 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2025-03-27 | Address | 383 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003029 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
131021002165 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111011002126 | 2011-10-11 | BIENNIAL STATEMENT | 2011-10-01 |
091016002251 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
090102003148 | 2009-01-02 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State