INNOVOLV, INC.

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
Name | Role | Address |
---|---|---|
DARREN ISAACS | Agent | 244 fifth ave, suite m229, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
david madden | DOS Process Agent | 244 fifth ave, suite m229, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CANDACE CORT | Chief Executive Officer | 200 WEST 41ST STREET, SUITE 1202, NEW YORK, NY, United States, 10036 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State