Search icon

INNOCOR, INC.

Company Details

Name: INNOCOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2005 (20 years ago)
Date of dissolution: 18 May 2022
Entity Number: 3229676
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 SCHULZ DR., 2ND FLOOR, RED BANK, NJ, United States, 07701

Chief Executive Officer

Name Role Address
WILLIAM E. REDMOND JR. Chief Executive Officer 200 SCHULZ DR., 2ND FLOOR, RED BANK, NJ, United States, 07701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
INNOCOR, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-02 2022-05-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2022-05-18 Address 200 SCHULZ DR., 2ND FLOOR, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-05 2019-07-02 Address 200 SCHULZ DR., 2ND FLOOR, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2015-07-02 2017-07-05 Address 187 RT. 36, WEST LONG BRANC, NJ, 07764, USA (Type of address: Chief Executive Officer)
2015-07-02 2017-07-05 Address 187 RT. 36, WEST LONG BRANC, NJ, 07764, USA (Type of address: Principal Executive Office)
2013-08-09 2015-07-02 Address 187 RT. 36, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Principal Executive Office)
2013-08-09 2015-07-02 Address 187 RT. 36, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Chief Executive Officer)
2012-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220518003461 2022-05-18 CERTIFICATE OF TERMINATION 2022-05-18
190702060439 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-41763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41762 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705007735 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702007330 2015-07-02 BIENNIAL STATEMENT 2015-07-01
141118000184 2014-11-18 CERTIFICATE OF AMENDMENT 2014-11-18
130809006361 2013-08-09 BIENNIAL STATEMENT 2013-07-01
121203000132 2012-12-03 CERTIFICATE OF CHANGE 2012-12-03
110808002422 2011-08-08 BIENNIAL STATEMENT 2011-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State