INNOVATIVE INTERFACES INCORPORATED

Name: | INNOVATIVE INTERFACES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4211385 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3133 WEST FRYE STREET STE 400, CHANDLER, AZ, United States, 85226 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN COLLINS-PRESIDENT | Chief Executive Officer | 789 E. EISENHOWER PARKWAY, ANN ARBOR, MI, United States, 48106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 789 E. EISENHOWER PARKWAY, ANN ARBOR, MI, 48106, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 1900 POWELL ST, SUITE 400, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 789 E. EISENHOWER PARKWAY, ANN ARBOR, MI, 48106, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-05-28 | Address | 1900 POWELL ST, SUITE 400, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001326 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
240401037961 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220411002641 | 2022-04-11 | BIENNIAL STATEMENT | 2022-03-01 |
200317060550 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180301006262 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State