Name: | INNOVATIVE THERAPIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2014 (11 years ago) |
Entity Number: | 4666658 |
ZIP code: | 43017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7000 Cardinal Place, Dublin, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
INNOVATIVE THERAPIES, INC. | DOS Process Agent | 7000 Cardinal Place, Dublin, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE MASON | Chief Executive Officer | 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 7000 CARDINAL PLACE, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-11-11 | Address | 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-11-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000253 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230310003308 | 2023-03-10 | BIENNIAL STATEMENT | 2022-11-01 |
201116060162 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69411 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State