Search icon

INNOSOUL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Fairfield Ave, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
RASHI SHAMSHABAD Chief Executive Officer 24 FAIRFIELD AVE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
F14000001758
State:
FLORIDA
FLORIDA profile:

Commercial and government entity program

CAGE number:
7LHG0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-04

Contact Information

POC:
RASHI SHAMSHABAD
Phone:
+1 518-400-0425

History

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

Filings

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

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$360,877
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,979.37
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $360,877

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State