Name: | NETWORK INNOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 29 Jan 2024 |
Branch of: | NETWORK INNOVATIONS, INC., Illinois (Company Number CORP_61890785) |
Entity Number: | 3304168 |
ZIP code: | 60654 |
County: | New York |
Place of Formation: | Illinois |
Address: | 350 n orleans street, ste. 1300n, CHICAGO, IL, United States, 60654 |
Principal Address: | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 350 n orleans street, ste. 1300n, CHICAGO, IL, United States, 60654 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARGI SHAW | Chief Executive Officer | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL, United States, 60654 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-29 | Address | One Commerce Plaza, 99 Washington Ave, Albany, NY, 12210, USA (Type of address: Service of Process) |
2024-01-02 | 2024-01-29 | Address | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 350 N ORLEANS STREET, SUITE 1300N, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2024-01-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003504 | 2024-01-29 | SURRENDER OF AUTHORITY | 2024-01-29 |
240102002914 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220210002628 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200114060584 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
190131000966 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State