Search icon

INTERNATIONAL INSPIRATIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL INSPIRATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 30 Dec 2016
Entity Number: 3200176
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 362 5TH AVE SUITE 601, NEW YORK, NY, United States, 10001
Principal Address: 362 5TH AVE, STE 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 5TH AVE SUITE 601, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAUL SHAYA REITER Chief Executive Officer 362 FIFTH AVENUE / SUITE 601, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
342046111
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-20 2011-12-02 Address 362 5TH AVE SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-24 2011-12-02 Address 362 FIFTH AVENUE / SUITE 1002, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-24 2011-12-02 Address 1271 E 31ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2007-08-24 2011-09-20 Address 22 JERICHO TPKE / SUITE 104, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-05-04 2007-08-24 Address 22 JERICHO TPKE SUITE 104, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161230000724 2016-12-30 CERTIFICATE OF MERGER 2016-12-30
111202002574 2011-12-02 BIENNIAL STATEMENT 2011-05-01
110920000066 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20
090804000229 2009-08-04 CERTIFICATE OF MERGER 2009-08-04
070824002793 2007-08-24 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
554900.00
Total Face Value Of Loan:
554900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State