Search icon

IVANA, INC.

Company Details

Name: IVANA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1990 (35 years ago)
Entity Number: 1486337
ZIP code: 10022
County: New York
Place of Formation: Virginia
Address: REITLER BROWN LLC, 800 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 10 E 64TH ST, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
IVANA TRUMP Chief Executive Officer 10 E 64TH ST, NEW YORK, NY, United States, 10065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GARY LYMAN ESQ DOS Process Agent REITLER BROWN LLC, 800 THIRD AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-01-17 2003-11-18 Address 734 FRANKLIN AVE #120, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-11-23 2012-12-17 Address 10 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-11-23 2012-12-17 Address 10 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-04-11 2002-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-11 2002-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101007744 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121217006688 2012-12-17 BIENNIAL STATEMENT 2012-11-01
101116002538 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081113002393 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061106003036 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State