Entity Name: | INNOVEST GROUP, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Nov 1990 |
Business ALEI: | 0255003 |
Annual report due: | 29 Nov 2025 |
Business address: | 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States |
Mailing address: | THE INNOVEST GROUP, INC. C/O THE HB NITKIN GROUP 230 MASON STREET, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | pchristian@hbnitkin.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Peter Christian | Agent | 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States | +1 203-232-0098 | pchristian@hbnitkin.com | 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
P. Craig Way | Officer | 230 Mason St, Greenwich, CT, 06830-6943, United States | - | - | 230 Mason St, Greenwich, CT, 06830-6943, United States |
Peter Christian | Officer | 230 Mason St, Greenwich, CT, 06830-6943, United States | +1 203-232-0098 | pchristian@hbnitkin.com | 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States |
Helen Nitkin | Officer | 230 Mason St, Greenwich, CT, 06830-6943, United States | - | - | 230 Mason St, Greenwich, CT, 06830-6943, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0791755 | REAL ESTATE BROKER | EXPIRED APPLICATION | NEW APPLICATION REQUIRED | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012269238 | 2024-10-31 | - | Annual Report | Annual Report | - |
BF-0011391817 | 2023-10-30 | - | Annual Report | Annual Report | - |
BF-0010363496 | 2022-10-31 | - | Annual Report | Annual Report | 2022 |
BF-0009821977 | 2021-11-03 | - | Annual Report | Annual Report | - |
BF-0010098939 | 2021-08-09 | 2021-08-09 | Change of Agent | Agent Change | - |
BF-0010098937 | 2021-08-09 | - | Change of Email Address | Business Email Address Change | - |
BF-0010088804 | 2021-07-21 | 2021-07-21 | Interim Notice | Interim Notice | - |
0007013103 | 2020-11-04 | - | Annual Report | Annual Report | 2020 |
0006656975 | 2019-10-08 | - | Annual Report | Annual Report | 2019 |
0006264413 | 2018-10-24 | - | Annual Report | Annual Report | 2018 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_08-cv-00586 | Judicial Publications | 28:1332 Diversity-Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HB Nitkin Group |
Role | Defendant |
Name | HBN FRONT STREET DISTRICT, INC. |
Role | Defendant |
Name | HBN FRONT ST, LLC |
Role | Defendant |
Name | Realty Resources Chartered |
Role | Plaintiff |
Name | INNOVEST GROUP, INC. THE |
Role | Defendant |
Name | Bradley Nitkin |
Role | Defendant |
Name | The HB Nitkin Group |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_08-cv-00586-0 |
Date | 2009-07-24 |
Notes | MEMORANDUM OF DECISION granting 51 Motion for Summary Judgment on counts one, two, four, five and six of the Third Amended Complaint. Signed by Judge Mark R. Kravitz on 7/24/09. (Malone, P.) Modified on 7/27/2009 to correct text error (Malone, P.). |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information