-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
INOVA SOFTWARE INC.
Company Details
Name: |
INOVA SOFTWARE INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Jul 2007 (18 years ago)
|
Entity Number: |
3538583 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
132 NASSAU ST / SUITE 711, NEW YORK, NY, United States, 10038 |
Chief Executive Officer
Name |
Role |
Address |
FRITZ EISENHART
|
Chief Executive Officer
|
132 NASSAU ST / SUITE 711, NEW YORK, NY, United States, 10038
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
132 NASSAU ST / SUITE 711, NEW YORK, NY, United States, 10038
|
Form 5500 Series
Employer Identification Number (EIN):
770535293
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
10
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2011-08-31
|
2013-07-10
|
Address
|
132 NASSAU ST / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2007-07-02
|
2007-07-02
|
Name
|
VERTICAL * I INC.
|
2007-07-02
|
2011-01-21
|
Name
|
VERTICAL * I INC.
|
2007-07-02
|
2011-08-31
|
Address
|
132 NASSAU STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130710006368
|
2013-07-10
|
BIENNIAL STATEMENT
|
2013-07-01
|
110831002229
|
2011-08-31
|
BIENNIAL STATEMENT
|
2011-07-01
|
110121000859
|
2011-01-21
|
CERTIFICATE OF AMENDMENT
|
2011-01-21
|
070702000559
|
2007-07-02
|
APPLICATION OF AUTHORITY
|
2007-07-02
|
Court Cases
Court Case Summary
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment
Parties
Party Name:
INOVA SOFTWARE INC.
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State