Search icon

INMO USA, INC.

Company Details

Name: INMO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3269896
ZIP code: 10018
County: New York
Place of Formation: New York
Address: CHIEF FINANCIAL OFFICER, 501 Seventh Avenue, 17th Floor, NEW YORK, NY, United States, 10018
Principal Address: 501 Seventh Avenue, 17th Floor, 17TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INMO USA, INC. DOS Process Agent CHIEF FINANCIAL OFFICER, 501 Seventh Avenue, 17th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SERGIO MARTINEZ LOPEZ Chief Executive Officer 501 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 501 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 501 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-18 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-01 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327003641 2025-03-27 BIENNIAL STATEMENT 2025-03-27
191010060326 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171012006059 2017-10-12 BIENNIAL STATEMENT 2017-10-01
131108006754 2013-11-08 BIENNIAL STATEMENT 2013-10-01
120823002859 2012-08-23 BIENNIAL STATEMENT 2011-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State