Search icon

INNOVATIX, LLC

Company Details

Name: INNOVATIX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2002 (22 years ago)
Entity Number: 2816606
ZIP code: 10005
County: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
INNOVATIX, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-06-26 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-06-26 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-01 2024-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-21 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-16 2017-02-21 Address 555 WEST 57TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-09-08 2016-11-16 Address 75 NINTH AVENUE / 2ND FL, NEW YORK, NY, 10011, 7029, USA (Type of address: Service of Process)
2004-10-15 2006-09-08 Address 75 9TH AVE, 2ND FLR, NEW YORK, NY, 10011, 7029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005919 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240626002227 2024-06-26 CERTIFICATE OF MERGER 2024-06-30
220901000187 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061857 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-35913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008096 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170221000569 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
161116002003 2016-11-16 BIENNIAL STATEMENT 2016-09-01
100930002512 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080916002290 2008-09-16 BIENNIAL STATEMENT 2008-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State