INNOVANT, INC.

Name: | INNOVANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 17 Oct 2016 |
Entity Number: | 2749551 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 48 BROOKHILL LN, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOBNA K TOMESCU | DOS Process Agent | 48 BROOKHILL LN, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
SHOBNA K TOMESCU | Chief Executive Officer | 48 BROOKHILL LN, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2014-08-04 | Address | 99-21 67TH RD, 5G, FOREST HILLS, NY, 11375, 3015, USA (Type of address: Chief Executive Officer) |
2008-04-04 | 2014-08-04 | Address | 99-21 67TH RD, 5G, FOREST HILLS, NY, 11375, 3015, USA (Type of address: Principal Executive Office) |
2004-04-15 | 2008-04-04 | Address | 99-21 67TH RD, 5G, FOREST HILLS, NY, 11375, 3015, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2008-04-04 | Address | 99-21 67TH RD, 5G, FOREST HILLS, NY, 11375, 3015, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2014-08-04 | Address | 99-21 67TH ROAD, 5G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017000168 | 2016-10-17 | CERTIFICATE OF DISSOLUTION | 2016-10-17 |
140804002000 | 2014-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
120522002145 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100416002583 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080404002448 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State