Search icon

INVNT, LLC

Company Details

Name: INVNT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2008 (17 years ago)
Entity Number: 3684946
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVNT, LLC 401(K) PLAN 2023 800196891 2024-09-26 INVNT, LLC 213
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 561900
Sponsor’s telephone number 5182214662
Plan sponsor’s address 101 GREENWICH ST, FL 26, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing LAURA FORGEA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing LAURA FORGEA
Valid signature Filed with authorized/valid electronic signature
INVNT, LLC 401(K) PROFIT SHARING PLAN 2022 800196891 2023-10-11 INVNT, LLC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 101 GREENWICH STREET, FLOOR 26, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing LAURA FORGEA
INVNT, LLC 401(K) PROFIT SHARING PLAN 2021 800196891 2022-10-14 INVNT, LLC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 101 GREENWICH STREET, FLOOR 26, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LAURA FORGEA
INVNT, LLC 401(K) PROFIT SHARING PLAN 2014 800196891 2015-11-23 INVNT, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 295 LAFAYETTE STREET, FLOOR 7, NEW YORK, NY, 10012
INVNT, LLC 401(K) PROFIT SHARING PLAN 2014 800196891 2015-08-03 INVNT, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 295 LAFAYETTE STREET, FLOOR 7, NEW YORK, NY, 10012
INVNT, LLC 401(K) PROFIT SHARING PLAN 2013 800196891 2014-07-24 INVNT, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 295 LAFAYETTE STREET, FLOOR 7, NEW YORK, NY, 10012
INVNT, LLC 401(K) PROFIT SHARING PLAN 2013 800196891 2014-07-24 INVNT, LLC 29
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 295 LAFAYETTE STREET, FLOOR 7, NEW YORK, NY, 10012
INVNT, LLC 401(K) PROFIT SHARING PLAN 2013 800196891 2014-07-24 INVNT, LLC 29
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 295 LAFAYETTE STREET, FLOOR 7, NEW YORK, NY, 10012
INVNT, LLC 401(K) PROFIT SHARING PLAN 2012 800196891 2013-08-12 INVNT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343415
Plan sponsor’s address 295 LAFAYETTE STREET, FLOOR 7, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing SCOTT CULLATHER
INVNT, LLC 401(K) PROFIT SHARING PLAN 2011 800196891 2012-10-02 INVNT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2123343515
Plan sponsor’s address 138 SPRING STREET, FLOOR 4, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 800196891
Plan administrator’s name INVNT, LLC
Plan administrator’s address 138 SPRING STREET, FLOOR 4, NEW YORK, NY, 10012
Administrator’s telephone number 2123343515

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing SCOTT CULLATHER
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing SCOTT CULLATHER

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-23 2016-07-15 Address 295 LAFAYETTE STREET - FLOOR 7, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-05-25 2013-04-23 Address 138 SPRING STREET, H4, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-06-16 2010-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004829 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220602000013 2022-06-02 BIENNIAL STATEMENT 2022-06-01
210510060769 2021-05-10 BIENNIAL STATEMENT 2020-06-01
191216060031 2019-12-16 BIENNIAL STATEMENT 2018-06-01
SR-50099 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50100 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160719006167 2016-07-19 BIENNIAL STATEMENT 2016-06-01
160715000787 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
150416006218 2015-04-16 BIENNIAL STATEMENT 2014-06-01
130423006209 2013-04-23 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State