Search icon

INNODATA INC. - Florida Company Profile

Company Details

Entity Name: INNODATA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: F07000001582
FEI/EIN Number 13-3475943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 Challenger Road, Suite 202, Ridgefield Park, NJ, 07660, US
Mail Address: 55 Challenger Road, Suite 202, Ridgefield Park, NJ, 07660, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Abuhoff Jack President 55 Challenger Road, Ridgefield Park, NJ, 07660
Agress Amy Secretary 55 Challenger Road, Ridgefield Park, NJ, 07660
Abuhoff Jack Director 55 Challenger Road, Ridgefield Park, NJ, 07660
Forlenza Louise Director 55 Challenger Road, Ridgefield Park, NJ, 07660
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
Toor Nauman Chairman 55 Challenger Road, Ridgefield Park, NJ, 07660
Espineli Marissa Chief Financial Officer 55 Challenger Road, Ridgefield Park, NJ, 07660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071045 INNODATA EXPIRED 2011-07-18 2016-12-31 - 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 55 Challenger Road, Suite 202, Ridgefield Park, NJ 07660 -
CHANGE OF MAILING ADDRESS 2024-04-11 55 Challenger Road, Suite 202, Ridgefield Park, NJ 07660 -
NAME CHANGE AMENDMENT 2012-06-29 INNODATA INC. -
REGISTERED AGENT NAME CHANGED 2009-06-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State