Name: | INNERVATIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1976 (49 years ago) |
Entity Number: | 389849 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 SWALM STREET, 2ND FL, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A LEVINE | Chief Executive Officer | 50 SWALM STREET, 2ND FL, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SWALM STREET, 2ND FL, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-02 | 2014-04-04 | Address | 50 SWALM STREET, FL 2, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-02-02 | 2014-04-04 | Address | 50 SWALM STREET, FL 2, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2014-04-04 | Address | 50 SWALM STREET, FL 2, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2004-02-02 | Address | 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2004-02-02 | Address | 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404002255 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120227002366 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100216002694 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080129002339 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
20070511047 | 2007-05-11 | ASSUMED NAME CORP INITIAL FILING | 2007-05-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State