Name: | INNOVATION LOFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2013 (12 years ago) |
Entity Number: | 4488832 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 151 W 30TH ST, FL 2, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
HOWARD TIERSKY | Chief Executive Officer | 1 ASPEN CT, MAHWAH, NJ, United States, 07430 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 1 ASPEN CT, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-11-02 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-12 | 2023-03-12 | Address | 1 ASPEN CT, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-11-02 | Address | 1 ASPEN CT, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-03-12 | 2023-11-02 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004702 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
230312000529 | 2022-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-28 |
211105000829 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
191104061892 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190225000660 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State