Name: | INOVA LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2016 (9 years ago) |
Entity Number: | 4999552 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 9001 Spectrum Center Blvd., Suite 200, SAN DIEGO, CA, United States, 92123 |
Name | Role | Address |
---|---|---|
BROOKE HARDING | Chief Executive Officer | 9001 SPECTRUM CENTER BLVD., SUITE 200, SAN DIEGO, CA, United States, 92123 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 9001 SPECTRUM CENTER BLVD., SUITE 200, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 7581 CONVOY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-10-10 | Address | 7581 CONVOY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-03 | Address | 3500 COMSOUTH DRIVE, SUITE 100, AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer) |
2016-08-26 | 2024-10-10 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010002923 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
220824001239 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200803060515 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006288 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160826000183 | 2016-08-26 | APPLICATION OF AUTHORITY | 2016-08-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State