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 |
Name | Role | Address |
---|---|---|
MICHAEL G BRUCE | Chief Executive Officer | 1317 NEWKIRK COURT, VIENNA, VA, United States, 22182 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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