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: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001 |
Address: | 529 west 42 street ste. 4f, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
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 | 529 west 42 street ste. 4f, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-03-25 | Address | 529 west 42 street ste. 4f, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2025-04-02 | 2025-04-02 | Address | 150 WEST 28TH ST, STE 1704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 529 WEST 42 STREET, STE. 4F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-03-25 | Address | 150 WEST 28TH ST, STE 1704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-03-25 | Address | 529 WEST 42 STREET, STE. 4F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000316 | 2025-03-25 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-25 |
250325002359 | 2025-03-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-25 |
250320002742 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
140402002276 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
140128000809 | 2014-01-28 | CERTIFICATE OF CHANGE | 2014-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State