Search icon

INVENTICAL INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SACHIL SAWHNEY Chief Executive Officer 620 WILSON AV, PMB 214, BROOKLYN, NY, United States, 11207

History

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)

Filings

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