Search icon

IOVATE HEALTH SCIENCES U.S.A. INC.

Company Details

Name: IOVATE HEALTH SCIENCES U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003613
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 120 South central Avenue Suite 400, CLAYTON, MO, United States, 63105
Address: 28 LIBERTY STREET, AUTHORIZED PERSON, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2023 300223542 2024-09-10 IOVATE HEALTH SCIENCES U.S.A. INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2022 300223542 2023-09-26 IOVATE HEALTH SCIENCES U.S.A. INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2021 300223542 2022-10-11 IOVATE HEALTH SCIENCES U.S.A. INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2020 300223542 2021-07-21 IOVATE HEALTH SCIENCES U.S.A. INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2019 300223542 2020-10-12 IOVATE HEALTH SCIENCES U.S.A. INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2018 300223542 2019-10-07 IOVATE HEALTH SCIENCES U.S.A. INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2017 300223542 2018-09-26 IOVATE HEALTH SCIENCES U.S.A. INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2016 300223542 2017-06-27 IOVATE HEALTH SCIENCES U.S.A. INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2015 300223542 2016-09-19 IOVATE HEALTH SCIENCES U.S.A. INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219
IOVATE HEALTH SCIENCES U.S.A. INC. 401(K) PLAN 2014 300223542 2015-06-02 IOVATE HEALTH SCIENCES U.S.A. INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 561490
Sponsor’s telephone number 8883344448
Plan sponsor’s address 3880 JEFFREY BLVD., BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing DEBRA BARTLEY

Agent

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

DOS Process Agent

Name Role Address
BROOKE KERPERIEN DOS Process Agent 28 LIBERTY STREET, AUTHORIZED PERSON, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY TOLL Chief Executive Officer 1100 NORTH MARKET STREET, SUITE 4071,, WILMINGTON, DE, United States, 19890

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 381 NORTH SERVICE ROAD WEST, OAKVILLE, CAN (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1100 NORTH MARKET STREET, SUITE 4071,, WILMINGTON, DE, 19890, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2024-01-02 Address 381 NORTH SERVICE ROAD WEST, OAKVILLE, CAN (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)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-03 2020-01-02 Address 381 NORTH SERVICE ROAD WEST, OAKVILLE, CAN (Type of address: Chief Executive Officer)
2016-01-19 2018-01-03 Address 1105 NORTH MARKET STREET, SUITE 1330, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2015-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001644 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220207003516 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200102062268 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-38524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103006937 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160119006129 2016-01-19 BIENNIAL STATEMENT 2016-01-01
151214000521 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
150923002003 2015-09-23 BIENNIAL STATEMENT 2014-01-01
040406000557 2004-04-06 CERTIFICATE OF AMENDMENT 2004-04-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State