Name: | INNER SPACE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2004 (21 years ago) |
Entity Number: | 3010369 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INNER SPACE DESIGN, INC., COLORADO | 20241162214 | COLORADO |
Name | Role | Address |
---|---|---|
THERESE VIRSERIUS | Chief Executive Officer | 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-18 | 2014-04-02 | Address | 150 WEST 28TH STREET STE 1704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-12-18 | 2014-04-02 | Address | 208 WEST 30TH STREET STE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-12-18 | 2014-04-02 | Address | 150 WEST 28TH STREET STE 1704, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-02-20 | 2013-12-18 | Address | 208 W 30TH #1102, #19K, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2013-12-18 | Address | 150 W 28TH STREET, SUITE 1704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-02-20 | 2013-12-18 | Address | 155 EAST 38TH STREET #19K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-02-24 | 2008-02-20 | Address | 155 EAST 38TH STREET, #19K, NEW YORKC, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-02-24 | 2008-02-20 | Address | 155 EAST 38TH STREET #19K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-02-09 | 2014-01-28 | Address | 155 E 38TH ST., 19K, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2004-02-09 | 2008-02-20 | Address | 155 E 38TH ST., 19K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002276 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
140128000809 | 2014-01-28 | CERTIFICATE OF CHANGE | 2014-01-28 |
131218002061 | 2013-12-18 | BIENNIAL STATEMENT | 2012-02-01 |
080220003097 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060224002566 | 2006-02-24 | BIENNIAL STATEMENT | 2006-02-01 |
040209000298 | 2004-02-09 | CERTIFICATE OF INCORPORATION | 2004-02-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State