Name: | INVENTURUS KNOWLEDGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2008 (17 years ago) |
Entity Number: | 3683350 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENTURUS KNOWLEDGE SOLUTIONS, INC. 401(K) PLAN | 2023 | 205570291 | 2024-08-14 | INVENTURUS KNOWLEDGE SOLUTIONS, INC. | 171 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-14 |
Name of individual signing | JASMINE BROUSSARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-06-01 |
Business code | 541219 |
Sponsor’s telephone number | 6463782182 |
Plan sponsor’s address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-08-31 |
Name of individual signing | DEBRA B. RABISHAW |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-06-01 |
Business code | 541219 |
Sponsor’s telephone number | 6463782182 |
Plan sponsor’s address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2015-05-28 |
Name of individual signing | SHARON KAY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-06-01 |
Business code | 541219 |
Sponsor’s telephone number | 6463782182 |
Plan sponsor’s address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2014-06-19 |
Name of individual signing | SHARON KAY |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNNIKRISHNAN PARATHASARATHY | Chief Executive Officer | 6565 W SUNSET BLVD,, SUITE 302, LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 6565 W SUNSET BLVD,, SUITE 302, LOS ANGELES, CA, 90028, 720, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-18 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-18 | 2024-01-18 | Address | 6565 W SUNSET BLVD,, SUITE 302, LOS ANGELES, CA, 90028, 720, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-06-10 | Address | 6565 W SUNSET BLVD,, SUITE 302, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-01-18 | Address | 6565 W SUNSET BLVD,, SUITE 302, LOS ANGELES, CA, 90028, 720, USA (Type of address: Chief Executive Officer) |
2014-10-23 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-23 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-05 | 2020-06-02 | Address | 6565 W SUNSET BLVD,, SUITE 525, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2014-10-23 | Address | 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003660 | 2024-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-07 |
240118003468 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200602061423 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
141023000556 | 2014-10-23 | CERTIFICATE OF CHANGE | 2014-10-23 |
121005006447 | 2012-10-05 | BIENNIAL STATEMENT | 2012-06-01 |
100628002097 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080611000612 | 2008-06-11 | APPLICATION OF AUTHORITY | 2008-06-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State