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 |
Name | Role | Address |
---|---|---|
INVESCO LTD. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW R. SCHLOSSBERG | Chief Executive Officer | 1331 SPRING STREET, NW, SUITE 2500, ATLANTA, GA, United States, 30309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008428 | Civil Rights Employment | 2020-10-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANDERS |
Role | Plaintiff |
Name | INVESCO LTD. |
Role | Defendant |
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