Name: | INNOVATIVE STRATEGIC MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 08 May 2020 |
Entity Number: | 2743491 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 456 WASHINGTON STREET - 7F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HOWARD KHAN | Agent | 456 WASHINGTON STREET - 7F, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 456 WASHINGTON STREET - 7F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-13 | 2019-04-18 | Address | 1107 BROADWAY, 2C, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2017-11-13 | 2019-04-18 | Address | 1107 BROADWAY, 2C, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-03-18 | 2017-11-13 | Address | 10 MAPLEWOOD LANE, ROSLYN, NY, 11576, 2413, USA (Type of address: Registered Agent) |
2002-03-18 | 2017-11-13 | Address | 10 MAPLEWOOD LANE, ROSLYN, NY, 11576, 2413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508000002 | 2020-05-08 | ARTICLES OF DISSOLUTION | 2020-05-08 |
190418000605 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180305008787 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
171113000249 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
160302007324 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140313006357 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120509002550 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100414003114 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
090413000533 | 2009-04-13 | CERTIFICATE OF AMENDMENT | 2009-04-13 |
080310002176 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State