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

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

Form 5500 Series

Employer Identification Number (EIN):
300223542
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

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)

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State