Search icon

IN2UNE INC.

Headquarter

Company Details

Name: IN2UNE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4121094
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS SANSONE Chief Executive Officer 2 GANSEVOORT STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
F18000003060
State:
FLORIDA

History

Start date End date Type Value
2016-06-30 2019-07-09 Address 1633 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-06-30 2019-07-09 Address 1633 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-06-30 2018-07-20 Address 1633 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-06-12 2016-06-30 Address 32 BROADWAY, SUITE 1714, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-06-12 2016-06-30 Address 32 BROADWAY, SUITE 1714, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210722000920 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190709060113 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180720000261 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
170711006518 2017-07-11 BIENNIAL STATEMENT 2017-07-01
160630002034 2016-06-30 BIENNIAL STATEMENT 2015-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State