ASSESSMENT INNOVATION, INC.

Name: | ASSESSMENT INNOVATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4315059 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | Delaware |
Address: | 523 EAST 14TH ST. SUITE 8A, NEW YORK, NY, United States, 10009 |
Principal Address: | 475 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KEVIN GREANEY | DOS Process Agent | 523 EAST 14TH ST. SUITE 8A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
KEVIN GREANEY | Agent | 523 EAST 14TH ST. SUITE 8A, NEW YORK, NY, 10009 |
Name | Role | Address |
---|---|---|
KEVIN GREANEY | Chief Executive Officer | 475 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-12 | 2016-10-03 | Address | 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2016-10-03 | Address | 475 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251342 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
161003007351 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141112007258 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121031000054 | 2012-10-31 | APPLICATION OF AUTHORITY | 2012-10-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State