Search icon

INCREDIBLE TECHNOLOGIES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELAINE A. HODGSON Chief Executive Officer 200 CORPORATE WOODS PARKWAY, CEO/PRESIDENT, VERNON HILLS, IL, United States, 60061

History

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)

Filings

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