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 |
Name | Role | Address |
---|---|---|
MICHAEL C BLEY | DOS Process Agent | 13918 CHRISTAL COURT, FORT WAYNE, IN, United States, 46814 |
Name | Role | Address |
---|---|---|
MICHAEL C BLEY | Chief Executive Officer | 118 W WASHINGTON BLVD, FORT WAYNE, IN, United States, 46802 |
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) |
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