Name: | SCIVANTAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2000 (25 years ago) |
Date of dissolution: | 22 Jun 2020 |
Entity Number: | 2570396 |
ZIP code: | 07310 |
County: | New York |
Place of Formation: | Delaware |
Address: | 499 WASHINGTON BLVD 11TH FLOOR, 11 TH FLOOR, NEW JERSEY, NJ, United States, 07310 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCIVANTAGE, INC. | DOS Process Agent | 499 WASHINGTON BLVD 11TH FLOOR, 11 TH FLOOR, NEW JERSEY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
MR. CHRISTOPHER CALHOUN | Chief Executive Officer | 499 WASHINGTON BLVD 11TH FLOOR, 11 TH FLOOR, NEW JERSEY, NJ, United States, 07310 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-05-15 | 2017-05-08 | Address | 499 WASHINGTON BLVD 11TH FLOOR, 11 TH FLOOR, NEW JERSEY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2014-05-15 | Address | 10 EXCHANGE PLACE 13TH FLR, NEW JERSEY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2014-05-15 | Address | 10 EXCHANGE PLACE 13TH FLR, NEW JERSEY, NJ, 07302, USA (Type of address: Service of Process) |
2010-10-19 | 2014-05-15 | Address | 10 EXCHANGE PLACE 13TH FLR, NEW JERSEY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2010-10-19 | Address | 110 WALL ST / 14TH FL, NEW YORK, NY, 10005, 3801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200622000586 | 2020-06-22 | CERTIFICATE OF TERMINATION | 2020-06-22 |
181107006497 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
170508006433 | 2017-05-08 | BIENNIAL STATEMENT | 2016-11-01 |
141104006732 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
140515006230 | 2014-05-15 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State