Search icon

IVANTI, INC.

Company Details

Name: IVANTI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956829
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 10377 S JORDAN GTWY, Ste 110, South Jordan, UT, United States, 84095

Agent

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

DOS Process Agent

Name Role Address
IVANTI, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY (JEFF) SCOTT ABBOTT Chief Executive Officer 10377 S JORDAN GTWY, STE 110, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 10377 SOUTH JORDAN GATEWAY, SUITE 110, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 10377 S JORDAN GTWY, STE 110, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2020-06-24 2024-06-04 Address 10377 SOUTH JORDAN GATEWAY, SUITE 110, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-24 Address 698 WEST 10000 SOUTH, SOUTH JORDAN, UT, 84095, USA (Type of address: Principal Executive Office)
2012-06-12 2020-06-24 Address 698 WEST 10000 SOUTH, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2012-06-12 2018-06-04 Address 698 WEST 10000 SOUTH, SOUTH JORDAN, UT, 84095, USA (Type of address: Principal Executive Office)
2011-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001430 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601000716 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200624060358 2020-06-24 BIENNIAL STATEMENT 2020-06-01
SR-54745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008545 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170802000282 2017-08-02 CERTIFICATE OF AMENDMENT 2017-08-02
160602006739 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140604006320 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120612006515 2012-06-12 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State