Search icon

INNOVATIVE TECHNOLOGY ELECTRONICS, LLC

Company Details

Name: INNOVATIVE TECHNOLOGY ELECTRONICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2016 (9 years ago)
Entity Number: 4968273
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003693 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220627002278 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200608061157 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-75756 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190128000278 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75757 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180820006313 2018-08-20 BIENNIAL STATEMENT 2018-06-01
160907000732 2016-09-07 CERTIFICATE OF PUBLICATION 2016-09-07
160624000180 2016-06-24 APPLICATION OF AUTHORITY 2016-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State