Name: | INNA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642802 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-20 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-03 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-11 | 2018-01-03 | Address | DLA PIPER US LLP, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003920 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
240311003555 | 2024-03-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-08 |
220331003398 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200302060669 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180103000281 | 2018-01-03 | CERTIFICATE OF CHANGE | 2018-01-03 |
080311000685 | 2008-03-11 | ARTICLES OF ORGANIZATION | 2008-03-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State