Search icon

INNER SPACE DESIGN, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INNER SPACE DESIGN, INC., COLORADO 20241162214 COLORADO

Chief Executive Officer

Name Role Address
THERESE VIRSERIUS Chief Executive Officer 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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