Search icon

INVENTURUS KNOWLEDGE SOLUTIONS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 561430
Sponsor’s telephone number 6463782182
Plan sponsor’s address 5 PENN PLAZA, 23RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing JASMINE BROUSSARD
INVENTURUS KNOWLEDGE SOLUTIONS, INC. 401(K) PLAN 2015 205570291 2016-08-31 INVENTURUS KNOWLEDGE SOLUTIONS, INC. 114
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
INVENTURUS KNOWLEDGE SOLUTIONS, INC. 401(K) PLAN 2014 205570291 2015-05-28 INVENTURUS KNOWLEDGE SOLUTIONS, INC. 54
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
INVENTURUS KNOWLEDGE SOLUTIONS, INC. 401(K) PLAN 2013 205570291 2014-06-19 INVENTURUS KNOWLEDGE SOLUTIONS, INC. 0
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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
UNNIKRISHNAN PARATHASARATHY Chief Executive Officer 6565 W SUNSET BLVD,, SUITE 302, LOS ANGELES, CA, United States, 90028

History

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)

Filings

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