Search icon

INNO4 LLC

Company Details

Name: INNO4 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070838
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-14 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-14 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-22 2011-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308003650 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210330060273 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190312060998 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-102585 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102586 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170809006276 2017-08-09 BIENNIAL STATEMENT 2017-03-01
150325006050 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130327002338 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110914000392 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
110322000518 2011-03-22 APPLICATION OF AUTHORITY 2011-03-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State