Search icon

INVESCO LTD.

Company Details

Name: INVESCO LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017400
ZIP code: 10005
County: New York
Place of Formation: Bermuda
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 1331 SPRING STREET, NW, Suite 2500, ATLANTA, GA, United States, 30309

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDREW R. SCHLOSSBERG Chief Executive Officer 1331 SPRING STREET, NW, SUITE 2500, ATLANTA, GA, United States, 30309

Agent

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

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1331 SPRING STREET, NW, SUITE 2500, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 1555 PEACHTREE STREET NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-11-14 2024-11-06 Address 1555 PEACHTREE STREET NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2010-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106000949 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221107000514 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201104060276 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-55809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006709 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170327000002 2017-03-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-03-27
DP-2218019 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141103006356 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006537 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008428 Civil Rights Employment 2020-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-08
Termination Date 2021-11-24
Date Issue Joined 2021-03-29
Pretrial Conference Date 2021-02-05
Section 1981
Sub Section CV
Status Terminated

Parties

Name SANDERS
Role Plaintiff
Name INVESCO LTD.
Role Defendant
2002288 Other Contract Actions 2020-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-13
Termination Date 2023-03-06
Date Issue Joined 2022-05-31
Pretrial Conference Date 2022-07-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name LOWRY,
Role Plaintiff
Name INVESCO LTD.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State