Search icon

INVUS ADVISORS, L.L.C.

Company Details

Name: INVUS ADVISORS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2007 (17 years ago)
Entity Number: 3559631
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1404553 C/O THE INVUS GROUP, LLC, 750 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022 C/O THE INVUS GROUP, LLC, 750 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022 (212) 371-1717

Filings since 2024-05-14

Form type 4
File number 000-30111
Filing date 2024-05-14
Reporting date 2024-05-10
File View File

Filings since 2024-03-13

Form type 4
File number 000-30111
Filing date 2024-03-13
Reporting date 2024-03-13
File View File

Filings since 2023-06-05

Form type 4
File number 000-30111
Filing date 2023-06-05
Reporting date 2023-06-05
File View File

Filings since 2022-08-09

Form type 4
File number 000-30111
Filing date 2022-08-09
Reporting date 2022-08-05
File View File

Filings since 2022-08-01

Form type 4
File number 000-30111
Filing date 2022-08-01
Reporting date 2022-08-01
File View File

Filings since 2020-12-17

Form type 4
File number 000-30111
Filing date 2020-12-17
Reporting date 2020-12-16
File View File

Filings since 2018-06-29

Form type 4
File number 000-30111
Filing date 2018-06-29
Reporting date 2018-06-27
File View File

Filings since 2018-06-26

Form type 4
File number 000-30111
Filing date 2018-06-26
Reporting date 2018-06-22
File View File

Filings since 2018-06-21

Form type 4
File number 000-30111
Filing date 2018-06-21
Reporting date 2018-06-19
File View File

Filings since 2018-06-18

Form type 4
File number 000-30111
Filing date 2018-06-18
Reporting date 2018-06-14
File View File

Filings since 2018-06-12

Form type 4
File number 000-30111
Filing date 2018-06-12
Reporting date 2018-06-08
File View File

Filings since 2018-06-07

Form type 4
File number 000-30111
Filing date 2018-06-07
Reporting date 2018-06-05
File View File

Filings since 2018-06-04

Form type 4
File number 000-30111
Filing date 2018-06-04
Reporting date 2018-05-25
File View File

Filings since 2018-05-30

Form type 4
File number 000-30111
Filing date 2018-05-30
Reporting date 2018-05-25
File View File

Filings since 2018-04-24

Form type 4
File number 001-37510
Filing date 2018-04-24
Reporting date 2018-04-24
File View File

Filings since 2017-11-17

Form type 4
File number 000-30111
Filing date 2017-11-17
Reporting date 2017-11-15
File View File

Filings since 2017-11-14

Form type 4
File number 000-30111
Filing date 2017-11-14
Reporting date 2017-11-10
File View File

Filings since 2016-09-16

Form type 4
File number 001-37510
Filing date 2016-09-16
Reporting date 2016-09-16
File View File

Filings since 2016-07-07

Form type 4
File number 001-37510
Filing date 2016-07-07
Reporting date 2016-07-05
File View File

Filings since 2015-07-27

Form type 4
File number 001-37510
Filing date 2015-07-27
Reporting date 2015-07-27
File View File

Filings since 2015-07-22

Form type 3
File number 001-37510
Filing date 2015-07-22
Reporting date 2015-07-22
File View File

Filings since 2014-11-26

Form type 4
File number 000-30111
Filing date 2014-11-26
Reporting date 2014-11-26
File View File

Filings since 2013-11-14

Form type 13F-NT
File number 028-14596
Filing date 2013-11-14
Reporting date 2013-09-30
File View File

Filings since 2013-08-13

Form type 13F-NT
File number 028-14596
Filing date 2013-08-13
Reporting date 2013-06-30
File View File

Filings since 2013-05-09

Form type 13F-NT
File number 028-14596
Filing date 2013-05-09
Reporting date 2013-03-31
File View File

Filings since 2013-02-12

Form type 13F-NT
File number 028-14596
Filing date 2013-02-12
Reporting date 2012-12-31
File View File

Filings since 2012-11-15

Form type 13F-NT
File number 028-14596
Filing date 2012-11-15
Reporting date 2012-09-30
File View File

Filings since 2012-10-25

Form type 4
File number 000-30111
Filing date 2012-10-25
Reporting date 2012-10-23
File View File

Filings since 2012-08-14

Form type 13F-NT
File number 028-14596
Filing date 2012-08-14
Reporting date 2012-06-30
File View File

Filings since 2012-05-15

Form type 13F-NT
File number 028-14596
Filing date 2012-05-15
Reporting date 2012-03-31
File View File

Filings since 2012-02-14

Form type 13F-NT
File number 028-14596
Filing date 2012-02-14
Reporting date 2011-12-31
File View File

Filings since 2011-12-27

Form type 4
File number 000-30111
Filing date 2011-12-27
Reporting date 2011-12-22
File View File

Filings since 2011-11-14

Form type 13F-NT
File number 028-14596
Filing date 2011-11-14
Reporting date 2011-09-30
File View File

Filings since 2010-03-19

Form type 4
File number 000-30111
Filing date 2010-03-19
Reporting date 2010-03-19
File View File

Filings since 2009-10-15

Form type 4
File number 000-30111
Filing date 2009-10-15
Reporting date 2009-10-14
File View File

Filings since 2008-05-02

Form type 4
File number 000-30111
Filing date 2008-05-02
Reporting date 2008-04-30
File View File

Filings since 2007-08-24

Form type 4
File number 000-30111
Filing date 2007-08-24
Reporting date 2007-08-23
File View File

Filings since 2007-06-27

Form type 3
File number 000-30111
Filing date 2007-06-27
Reporting date 2007-06-17
File View File

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2007-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-23 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
190819060402 2019-08-19 BIENNIAL STATEMENT 2019-08-01
SR-47882 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47881 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171222006081 2017-12-22 BIENNIAL STATEMENT 2017-08-01
160218006183 2016-02-18 BIENNIAL STATEMENT 2015-08-01
140307002386 2014-03-07 BIENNIAL STATEMENT 2013-08-01
090825002642 2009-08-25 BIENNIAL STATEMENT 2009-08-01
071116000013 2007-11-16 CERTIFICATE OF PUBLICATION 2007-11-16
070823000108 2007-08-23 APPLICATION OF AUTHORITY 2007-08-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State