Name: | INNOSOUL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 20 Oct 2021 |
Entity Number: | 3842896 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 24 Fairfield Ave, Albany, NY, United States, 12205 |
Principal Address: | 24 FAIRFIELD AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 Fairfield Ave, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RASHI SHAMSHABAD | Chief Executive Officer | 24 FAIRFIELD AVE, ALBANY, NY, United States, 12205 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-06-14 | 2022-06-14 | Address | 24 FAIRFIELD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2021-09-14 | 2021-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-05 | 2022-06-14 | Address | 24 FAIRFIELD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2013-04-05 | 2022-06-14 | Address | 24 FAIRFIELD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-08-07 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220614001115 | 2021-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-20 |
210920000620 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
140417002343 | 2014-04-17 | BIENNIAL STATEMENT | 2013-08-01 |
130405002202 | 2013-04-05 | BIENNIAL STATEMENT | 2012-08-01 |
090807000800 | 2009-08-07 | CERTIFICATE OF INCORPORATION | 2009-08-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State