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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRISA XIONG | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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) |
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