Search icon

INVINCIA CORPORATION

Company Details

Name: INVINCIA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (19 years ago)
Entity Number: 3290925
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 9330 IRON BRIDGE RD, CHESTERFIELD, VA, United States, 23832
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FRANK P BEALE Chief Executive Officer 301 VIRGINIA ST, UNIT 1608, RICHMOND, VA, United States, 23219

History

Start date End date Type Value
2012-10-18 2014-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2014-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-02 2009-12-15 Address 428 FAIRWAY DRIVE, PETERSBURG, NY, 23805, USA (Type of address: Chief Executive Officer)
2005-12-09 2012-10-18 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-09 2012-09-04 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501000113 2014-05-01 CERTIFICATE OF CHANGE 2014-05-01
121018000312 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120904000416 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
091215002577 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080102002772 2008-01-02 BIENNIAL STATEMENT 2007-12-01
051209000152 2005-12-09 APPLICATION OF AUTHORITY 2005-12-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State