Search icon

SCIVANTAGE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SCIVANTAGE, INC. DOS Process Agent 499 WASHINGTON BLVD 11TH FLOOR, 11 TH FLOOR, NEW JERSEY, NJ, United States, 07310

Chief Executive Officer

Name Role Address
MR. CHRISTOPHER CALHOUN Chief Executive Officer 499 WASHINGTON BLVD 11TH FLOOR, 11 TH FLOOR, NEW JERSEY, NJ, United States, 07310

Central Index Key

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.

CIK number:
0001185078
Phone:
2127922208

Latest Filings

Form type:
REGDEX
File number:
021-47844
Filing date:
2006-11-24
File:
Form type:
REGDEX
File number:
021-47844
Filing date:
2002-08-29
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
SCIVANTAGE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State