Name: | INNOMOTIVE SOLUTIONS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Entity Number: | 4416465 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INNOMOTIVE SOLUTIONS GROUP LLC, MINNESOTA | d3ad28e1-b97a-ea11-9197-00155d32b905 | MINNESOTA |
Headquarter of | INNOMOTIVE SOLUTIONS GROUP LLC, FLORIDA | M21000006601 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-19 | 2021-03-24 | Address | 4304 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2013-09-23 | 2015-06-19 | Address | 6390 INDUCON DRIVE EAST, SANBORN, NY, 14132, USA (Type of address: Service of Process) |
2013-06-12 | 2013-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002939 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210615060513 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
210324000445 | 2021-03-24 | CERTIFICATE OF CHANGE | 2021-03-24 |
190604061314 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170615006090 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150619006164 | 2015-06-19 | BIENNIAL STATEMENT | 2015-06-01 |
130923000152 | 2013-09-23 | CERTIFICATE OF CHANGE | 2013-09-23 |
130823000097 | 2013-08-23 | CERTIFICATE OF PUBLICATION | 2013-08-23 |
130612000224 | 2013-06-12 | ARTICLES OF ORGANIZATION | 2013-06-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State