Search icon

IVENTIONZ INC.

Company Details

Name: IVENTIONZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2008 (17 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 3663214
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 30 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050
Principal Address: 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
WILLIAM B HEAPPS, JR. Chief Executive Officer 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2010-04-21 2024-04-26 Address 30 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-04-25 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-25 2024-04-26 Address 30 MANORHAVEN BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001183 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
200407060245 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402007604 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160420006306 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140409006233 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Trademarks Section

Serial Number:
85289458
Mark:
IVENTIONZ INC.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2011-04-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
IVENTIONZ INC.

Goods And Services

For:
On-line wholesale and retail store services featuring toys
First Use:
2008-04-25
International Classes:
035 - Primary Class
Class Status:
Active

Date of last update: 28 Mar 2025

Sources: New York Secretary of State