Search icon

INFORMATION INNOVATORS, INC.

Company Details

Name: INFORMATION INNOVATORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2015 (10 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 4765202
ZIP code: 22033
County: New York
Place of Formation: Virginia
Address: 4000 legato road ste 600, FAIRFAX, VA, United States, 22033
Principal Address: 4000 LEGATO ROAD, SUITE 600, FAIRFAX, VA, United States, 22033

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4000 legato road ste 600, FAIRFAX, VA, United States, 22033

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
THOMAS J. FERRANDO Chief Executive Officer 4000 LEGATO RD-SUITE 600, FAIRFAX, VA, United States, 22033

History

Start date End date Type Value
2021-05-05 2023-11-03 Address 4000 LEGATO RD-SUITE 600, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-11-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-05-10 2021-05-05 Address 4000 LEGATO RD, STE 600, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer)
2018-03-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231103000516 2023-11-02 SURRENDER OF AUTHORITY 2023-11-02
210505061165 2021-05-05 BIENNIAL STATEMENT 2021-05-01
SR-113127 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113128 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190510060286 2019-05-10 BIENNIAL STATEMENT 2019-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State