Search icon

INNOVOLV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVOLV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230666
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 fifth ave, suite m229, NEW YORK, NY, United States, 10001
Principal Address: 200 WEST 41ST STREET, SUITE 1202, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DARREN ISAACS Agent 244 fifth ave, suite m229, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
david madden DOS Process Agent 244 fifth ave, suite m229, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CANDACE CORT Chief Executive Officer 200 WEST 41ST STREET, SUITE 1202, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-08-03 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-07-28 2021-08-05 Address 200 WEST 41ST STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-07-28 2021-08-05 Address 310 W. 52ND STREET TH1, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2021-07-28 2021-08-05 Address 200 WEST 41ST STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-07-16 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210805000210 2021-08-03 CERTIFICATE OF CHANGE BY ENTITY 2021-08-03
210728002655 2021-07-16 CERTIFICATE OF AMENDMENT 2021-07-16
170713006162 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150611002014 2015-06-11 BIENNIAL STATEMENT 2013-07-01
100825000071 2010-08-25 CERTIFICATE OF CHANGE 2010-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State