Innovative Information Group, Inc. Overview
Innovative Information Group, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-nine years ago on Thursday, January 26, 1995 , according to public records filed with Nevada Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Innovative Information Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Innovative Information Group, Inc.
Name | |
---|---|
Michael Feroah 5 |
President
|
Mary Roberts 6 |
Treasurer
Secretary
|
Steve Gerber 8 |
Director
|
Known Addresses for Innovative Information Group, Inc.
Corporate Filings for Innovative Information Group, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01977572 |
Date Filed: | Friday, August 23, 1996 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C1071-1995 |
Date Filed: | Thursday, January 26, 1995 |
Date Expired: | Tuesday, July 19, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/26/1995 | Articles of Incorporation | ||
3/6/1995 | Initial List | ||
2/1/1996 | Annual List | ||
2/1/1996 | Registered Agent Change | NEVADA BUSINESS SERVICES #246 675 FAIRVIEW DRIVE CARSON CITY NV 89701 JAH | |
1/1/1997 | Annual List | ||
1/31/1997 | Registered Agent Address Change | DOROTHY NASH HOLMES 528 SOUTH ARLINGTON AVENUE RENO NV 89509 JAH | |
4/8/1998 | Annual List | ||
5/1/1998 | Registered Agent Change | DOROTHY NASH HOLMES 121 CALIFORNIA AVENUE RENO NV 89509 CMA | |
10/26/1998 | Registered Agent Address Change | ROBERT L. DELETT MJM 6880 S. MCCARRAN #3 RENO NV 89509 MJM | |
2/5/1999 | Annual List | ||
1/4/2000 | Annual List | ||
12/27/2000 | Annual List | ||
12/10/2001 | Annual List | ||
12/18/2002 | Annual List | ||
1/27/2004 | Annual List | ||
1/4/2005 | Annual List | List of Officers for 2005 to 2006 | |
7/8/2005 | Registered Agent Address Change | ||
1/12/2006 | Annual List | ||
10/18/2006 | Registered Agent Change | ||
2/22/2008 | Acceptance of Registered Agent | ||
2/22/2008 | Reinstatement | REIN | |
6/12/2008 | Amended List | AMENDED JAN 08-09 | |
8/22/2008 | Registered Agent Change | ||
12/30/2008 | Annual List | ||
12/6/2009 | Annual List | ||
11/28/2010 | Annual List | ||
12/13/2011 | Annual List | ||
12/17/2012 | Annual List | ||
12/26/2013 | Annual List | ||
12/14/2014 | Annual List | ||
11/25/2015 | Annual List | ||
7/15/2016 | Dissolution |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Innovative Information Group, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Innovative Information Group, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Innovative Information Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records