Search icon

INGENITO HOLDINGS, INC.

Company Details

Name: INGENITO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1997 (27 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 2201648
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 91 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT INGENITO Chief Executive Officer 91 EXECUTIVE BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-12-24 2025-01-27 Address 91 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4713, USA (Type of address: Chief Executive Officer)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-11-21 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1997-11-21 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-21 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250127004392 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
SR-26346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26345 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131122002093 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111123002419 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091106002618 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071126002363 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060113002878 2006-01-13 BIENNIAL STATEMENT 2005-11-01
031114002007 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011106002387 2001-11-06 BIENNIAL STATEMENT 2001-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State