Name: | ASSISTIVE INNOVATIONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 4858582 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, United States, 10017 |
Principal Address: | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O TABS INC. | DOS Process Agent | 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HENRICUS STUIJT | Chief Executive Officer | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-12-27 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-12-27 | Address | 228 E. 45TH ST. STE. 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002793 | 2024-12-27 | CERTIFICATE OF TERMINATION | 2024-12-27 |
231219001829 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
211220002668 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191231060296 | 2019-12-31 | BIENNIAL STATEMENT | 2019-12-01 |
180209006331 | 2018-02-09 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State