Name: | INNOVATIVE ENVIRONMENTAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2006 (19 years ago) |
Entity Number: | 3396423 |
ZIP code: | 32526 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 7854 Burnside Loop, Pensacola, FL, United States, 32526 |
Address: | 2172 w mile rd, pmb # 610, PENSACOLA, FL, United States, 32526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS C. MILLER | Chief Executive Officer | 5568 WOODBINE RD., #395, PACE, FL, United States, 32571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2172 w mile rd, pmb # 610, PENSACOLA, FL, United States, 32526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 2556 CALDWELL CIRCLE, PO BOX 72, PACE, FL, 32571, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 5568 WOODBINE RD., #395, PACE, FL, 32571, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-03-18 | Address | 2556 CALDWELL CIRCLE, PO BOX 72, PACE, FL, 32571, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 5568 WOODBINE RD., #395, PACE, FL, 32571, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-03-18 | Address | 5568 WOODBINE RD. SUITE #395, PACE, FL, 32571, USA (Type of address: Service of Process) |
2023-04-07 | 2025-03-18 | Address | 5568 WOODBINE RD., #395, PACE, FL, 32571, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2023-04-07 | Address | 2556 CALDWELL CIRCLE, PO BOX 72, PACE, FL, 32571, USA (Type of address: Chief Executive Officer) |
2018-09-25 | 2023-04-07 | Address | 5568 WOODBINE RD. SUITE #395, PACE, FL, 32571, USA (Type of address: Service of Process) |
2018-08-23 | 2018-09-25 | Address | 2556 CALDWELL CIRCLE, PO BOX 72, PACE, FL, 32571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002161 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
230407002203 | 2023-04-07 | BIENNIAL STATEMENT | 2022-08-01 |
180925000338 | 2018-09-25 | CERTIFICATE OF CHANGE | 2018-09-25 |
180823006299 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
160831006038 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
140808006286 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120807006115 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
110412002249 | 2011-04-12 | BIENNIAL STATEMENT | 2010-08-01 |
060803000686 | 2006-08-03 | CERTIFICATE OF INCORPORATION | 2006-08-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State