Search icon

INVIDI TECHNOLOGIES CORPORATION

Company Details

Name: INVIDI TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2985020
ZIP code: 08540
County: New York
Place of Formation: Delaware
Address: 4390 US HIGHWAY 1, SUITE 120, PRINCETON, NJ, United States, 08540
Principal Address: 750 College Rd E Ste 175, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
ROBERT LAGRONE Chief Executive Officer 750 COLLEGE RD E STE 175, PRINCETON, NJ, United States, 08540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4390 US HIGHWAY 1, SUITE 120, PRINCETON, NJ, United States, 08540

Agent

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

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4390 US HIGHWAY 1, SUITE 120, PRINCETON, NJ, 08540, 6449, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 750 COLLEGE RD E STE 175, PRINCETON, NJ, 08540, 6656, USA (Type of address: Chief Executive Officer)
2019-06-19 2024-01-02 Address 4390 US HIGHWAY 1, SUITE 120, PRINCETON, NJ, 08540, 6449, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-30 2024-01-02 Address 4390 US HIGHWAY 1, SUITE 120, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2007-12-24 2014-01-30 Address 750 COLLEGE RD EAST, SUITE 175, PRINCETON, NY, 08540, USA (Type of address: Principal Executive Office)
2007-12-24 2014-01-30 Address 750 COLLEGE RD EAST, SUITE 175, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2006-03-16 2019-06-19 Address 750 COLLEGE RD EAST, SUITE 175, PRINCETON, NJ, 08540, 6449, USA (Type of address: Chief Executive Officer)
2006-03-16 2007-12-24 Address 100 WARREN ST / APT 1907, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2003-12-04 2007-12-24 Address 11 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001793 2024-01-02 BIENNIAL STATEMENT 2024-01-02
190619060044 2019-06-19 BIENNIAL STATEMENT 2017-12-01
SR-38229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140130002372 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120105002724 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091222002072 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071224003184 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060316002311 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031204000754 2003-12-04 APPLICATION OF AUTHORITY 2003-12-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State