Name: | INNERSPROUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2007 (17 years ago) |
Entity Number: | 3601133 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KINECTED, 151 WEST 19TH ST, 2ND FL., NEW YORK, NY, United States, 10011 |
Principal Address: | 151 WEST 19TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE PIECZENIK MARANGO | Chief Executive Officer | 151 WEST 19TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KINECTED, 151 WEST 19TH ST, 2ND FL., NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2012-01-11 | Address | 157 WEST 19TH ST, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2010-10-07 | Address | 151 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2010-10-07 | Address | 151 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-12-05 | 2009-07-07 | Address | 245 EAST 93RD STREET #9F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120111003166 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
101007002551 | 2010-10-07 | AMENDMENT TO BIENNIAL STATEMENT | 2009-12-01 |
100820000127 | 2010-08-20 | CERTIFICATE OF AMENDMENT | 2010-08-20 |
100126002913 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
090707000671 | 2009-07-07 | CERTIFICATE OF CHANGE | 2009-07-07 |
071205000114 | 2007-12-05 | CERTIFICATE OF INCORPORATION | 2007-12-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State