Name: | INCREDIBLE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2017 (8 years ago) |
Branch of: | INCREDIBLE TECHNOLOGIES, INC., Illinois (Company Number CORP_54850603) |
Entity Number: | 5104267 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 CORPORATE WOODS PARKWAY, VERNON HILLS, IL, United States, 60061 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELAINE A. HODGSON | Chief Executive Officer | 200 CORPORATE WOODS PARKWAY, CEO/PRESIDENT, VERNON HILLS, IL, United States, 60061 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2023-03-21 | Address | 200 CORPORATE WOODS PARKWAY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 200 CORPORATE WOODS PARKWAY, CEO/PRESIDENT, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-06 | 2023-03-21 | Address | 200 CORPORATE WOODS PARKWAY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-20 | 2019-01-28 | Address | 111 EIGTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321002935 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210301061488 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060187 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78185 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170320000227 | 2017-03-20 | APPLICATION OF AUTHORITY | 2017-03-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State