Search icon

INSCOPE INTERNATIONAL, INC.

Company Details

Name: INSCOPE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485699
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12018 SUNRISE VALLEY DRIVE,SUI, RESTON, VA, United States, 20191

Chief Executive Officer

Name Role Address
MICHAEL G BRUCE Chief Executive Officer 1317 NEWKIRK COURT, VIENNA, VA, United States, 22182

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-16 2018-07-20 Address 12018 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2016-09-16 2018-07-20 Address 12018 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, 20191, USA (Type of address: Principal Executive Office)
2016-09-16 2018-07-09 Address 12018 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, 20191, USA (Type of address: Service of Process)
2013-11-12 2016-09-16 Address 12018 SUNRISE VALLEY DRIVE, SUITE 100, RESTON, VA, 20191, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180720006228 2018-07-20 BIENNIAL STATEMENT 2017-11-01
180709000211 2018-07-09 CERTIFICATE OF CHANGE 2018-07-09
160916006174 2016-09-16 BIENNIAL STATEMENT 2015-11-01
131112000785 2013-11-12 APPLICATION OF AUTHORITY 2013-11-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State