Search icon

IVYWISE, INC.

Company Details

Name: IVYWISE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458420
ZIP code: 10022
County: New York
Place of Formation: Nevada
Address: 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, United States, 10022

Agent

Name Role Address
DR. KATHERINE COHEN Agent SUITE 2, 20 BOND STREET, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
IVYWISE, LLC DOS Process Agent 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DR KATHERINE COHEN Chief Executive Officer 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-02 Address 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-02 Address 140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-02 Address SUITE 2, 20 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2023-12-01 2023-12-01 Address 140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-02 Address 501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-02-27 2023-12-01 Address 200 W MADISON AVE, SUITE 3900, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2006-02-10 2012-02-27 Address 333 WEST WACKER DR, SUITE 2700, CHICAGO, IL, 60606, 1222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003401 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231201039392 2023-12-01 BIENNIAL STATEMENT 2022-01-01
200113060564 2020-01-13 BIENNIAL STATEMENT 2018-01-01
120227002497 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100205002030 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080122002057 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002784 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040112002903 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102002260 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000106000668 2000-01-06 APPLICATION OF AUTHORITY 2000-01-06

Date of last update: 06 Feb 2025

Sources: New York Secretary of State