Search icon

INHS POETS LANDING II, INC.

Company Details

Name: INHS POETS LANDING II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985174
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 115 W. Clinton Street, Ithaca, NY, United States, 14850
Principal Address: 115 WEST CLINTON STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INHS POETS LANDING II, INC. DOS Process Agent 115 W. Clinton Street, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
LYNN TRUAME Chief Executive Officer 115 WEST CLINTON STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 115 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 115 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-07-23 Address 115 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-07-23 Address 115 W. CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2020-07-08 2023-10-31 Address 115 W. CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2019-03-04 2023-10-31 Address 115 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2016-07-29 2020-07-08 Address 115 WEST CLINTON STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2016-07-29 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723002440 2024-07-23 BIENNIAL STATEMENT 2024-07-23
231031002452 2023-10-31 BIENNIAL STATEMENT 2022-07-01
200708060422 2020-07-08 BIENNIAL STATEMENT 2020-07-01
190304060079 2019-03-04 BIENNIAL STATEMENT 2018-07-01
160729000305 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State