Name: | INNOVATIVE CONCEPTS IN ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1982 (43 years ago) |
Entity Number: | 767972 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 10123 MAIN STREET, CLARENCE, NY, United States, 14031 |
Principal Address: | C/O JOSEPH COPPOLA, 10123 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
JOSEPH COPPOLA | Chief Executive Officer | 10123 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
INNOVATIVE CONCEPTS IN ENTERTAINMENT, INC. | DOS Process Agent | 10123 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2020-05-08 | 2023-08-23 | Address | 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2023-08-23 | Address | 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2000-03-13 | 2020-05-08 | Address | C/O RALPH A. COPPOLA, 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2020-05-08 | Address | 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823004058 | 2023-08-23 | BIENNIAL STATEMENT | 2022-05-01 |
200508060450 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180501006772 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006091 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505007385 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State