Search icon

INNOVATIVE ENGINEERING SERVICES, INC.

Company Details

Name: INNOVATIVE ENGINEERING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4265906
ZIP code: 46814
County: New York
Place of Formation: Indiana
Address: 13918 CHRISTAL COURT, FORT WAYNE, IN, United States, 46814
Principal Address: 118 W WASHINGTON BLVD, FORT WAYNE, IN, United States, 46802

DOS Process Agent

Name Role Address
MICHAEL C BLEY DOS Process Agent 13918 CHRISTAL COURT, FORT WAYNE, IN, United States, 46814

Chief Executive Officer

Name Role Address
MICHAEL C BLEY Chief Executive Officer 118 W WASHINGTON BLVD, FORT WAYNE, IN, United States, 46802

History

Start date End date Type Value
2019-08-06 2020-07-02 Address 118 W. WASHINGTON BLVD., FORT WAYNE, IN, 46802, USA (Type of address: Service of Process)
2018-07-02 2019-08-06 Address 13918 CHRISTAL COURT, FORT WAYNE, IN, 46814, USA (Type of address: Service of Process)
2016-07-05 2020-07-02 Address 6347 CONSTITUTION DRIVE, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer)
2014-10-16 2016-07-05 Address 6307-B CONSTITUTION DRIVE, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer)
2014-10-16 2016-07-05 Address 6307-B CONSTITUTION DRIVE, FORT WAYNE, IN, 46804, USA (Type of address: Principal Executive Office)
2012-07-02 2018-07-02 Address 2318 BLUEWATER TRAIL, FORT WAYNE, IN, 46804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060035 2020-07-02 BIENNIAL STATEMENT 2020-07-01
190806001124 2019-08-06 CERTIFICATE OF CHANGE (BY AGENT) 2019-08-06
180702006844 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006072 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141016006026 2014-10-16 BIENNIAL STATEMENT 2014-07-01
120702000375 2012-07-02 APPLICATION OF AUTHORITY 2012-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State