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 |
Name | Role | Address |
---|---|---|
ROBERT LAGRONE | Chief Executive Officer | 750 COLLEGE RD E STE 175, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4390 US HIGHWAY 1, SUITE 120, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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