Name: | INGENIOUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202604 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 17 SUNRISE BOULEVARD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 755 SENECA STREET, STE 201, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK J. BELLANCA CPA, PC | DOS Process Agent | 17 SUNRISE BOULEVARD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOSEPH MURPHY | Chief Executive Officer | 755 SENECA STREET, SUITE 201, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-20 | 2015-05-20 | Address | 742 WASHINGTON STREET, STE 201, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2009-05-13 | 2015-05-20 | Address | 742 WASHINGTON STREET, SUITE 201, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2011-05-20 | Address | 477 NORWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2009-05-13 | Address | 477 NORWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2009-05-13 | Address | 477 NORWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502060075 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007255 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150520006147 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130522006109 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110520002132 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State