Search icon

INNERMADE, INC.

Company Details

Name: INNERMADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511415
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway Ste R, Albany, NY, United States, 12207

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRISA XIONG Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 175 SPENCER ST. #3F, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 10411 AVENUE K, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 175 SPENCER ST. #3F, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 10411 AVENUE K, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314002342 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230318000470 2023-03-18 BIENNIAL STATEMENT 2023-03-01
220930008776 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022688 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220124002713 2022-01-24 CERTIFICATE OF CHANGE BY ENTITY 2022-01-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State