Search icon

INVICTUS WORLD WIDE, L.L.C.

Company Details

Name: INVICTUS WORLD WIDE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361644
ZIP code: 10025
County: Kings
Place of Formation: New York
Address: 120 West 105th Street, New York, NY, United States, 10025

Agent

Name Role Address
CARLOS PIMENTAL Agent 208 JEFFERSON AVENUE, BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 West 105th Street, New York, NY, United States, 10025

History

Start date End date Type Value
2023-04-28 2025-04-11 Address 208 JEFFERSON AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2023-04-28 2025-04-11 Address 120 West 105th Street, New York, NY, 10025, USA (Type of address: Service of Process)
2006-04-17 2013-03-05 Name INVICTUS SPORTS MANAGEMENT, L.L.C.
2001-03-21 2023-04-28 Address 3351 BARKER AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)
1999-03-29 2001-03-21 Address 208 JEFFERSON AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1999-03-29 2023-04-28 Address 208 JEFFERSON AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
1999-03-29 2006-04-17 Name INVICTUS MANAGEMENT, L.L.C.

Filings

Filing Number Date Filed Type Effective Date
250411003482 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230428003742 2023-04-28 BIENNIAL STATEMENT 2023-03-01
130305001108 2013-03-05 CERTIFICATE OF AMENDMENT 2013-03-05
070307002396 2007-03-07 BIENNIAL STATEMENT 2007-03-01
060417000377 2006-04-17 CERTIFICATE OF AMENDMENT 2006-04-17
050314002747 2005-03-14 BIENNIAL STATEMENT 2005-03-01
010321002118 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990329000975 1999-03-29 ARTICLES OF ORGANIZATION 1999-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State