Name: | INVENTICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2010 (15 years ago) |
Date of dissolution: | 19 Jun 2019 |
Entity Number: | 3941217 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 620 WILSON AV, PMB 214, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200000000
Share Par Value 0.00001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SACHIL SAWHNEY | Chief Executive Officer | 620 WILSON AV, PMB 214, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-31 | 2017-06-12 | Address | 45 DELL ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2015-02-04 | 2017-03-31 | Address | PREMIER CORPORATE SERVICES LLC, 4355 HYLAN BLVD. STE A, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent) |
2015-02-04 | 2017-03-31 | Address | PREMIER CORPORATE SERVICES LLC, 4355 HYLAN BLVD. STE A, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2015-01-20 | 2019-05-14 | Address | 228 PARK AVE, 14928, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2019-05-14 | Address | 45 DELL ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
2015-01-20 | 2015-02-04 | Address | 228 PARK AVE, 14928, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process) |
2010-04-26 | 2015-01-20 | Address | 355 S. END AVE. #20E, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2010-04-26 | 2015-02-04 | Address | 355 S. END AVE. #20E, NEW YORK, NY, 10280, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190619000124 | 2019-06-19 | CERTIFICATE OF DISSOLUTION | 2019-06-19 |
190514060506 | 2019-05-14 | BIENNIAL STATEMENT | 2018-04-01 |
170612000330 | 2017-06-12 | CERTIFICATE OF CHANGE | 2017-06-12 |
170331000754 | 2017-03-31 | CERTIFICATE OF CHANGE | 2017-03-31 |
151116000547 | 2015-11-16 | CERTIFICATE OF AMENDMENT | 2015-11-16 |
150204000724 | 2015-02-04 | CERTIFICATE OF CHANGE | 2015-02-04 |
150120002028 | 2015-01-20 | BIENNIAL STATEMENT | 2014-04-01 |
100426000027 | 2010-04-26 | CERTIFICATE OF INCORPORATION | 2010-04-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State