Name: | INVIGORATE NOW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4114910 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 120 Neilson St, Apt 638, New Brunswick, NJ, United States, 08901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAYAN SARKAR | Chief Executive Officer | 180 TALMADGE ROAD, #450, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-07 | 2022-09-29 | Address | 180 TALMADGE ROAD,, UNIT 450, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2021-01-04 | 2021-04-07 | Address | 180 TALMADGE ROAD, #450, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2021-01-04 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-22 | 2021-04-07 | Address | 180 TALMADGE ROAD,, 450, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
2020-10-28 | 2020-12-22 | Address | 180 TALMADGE ROAD,, 450, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2021-01-04 | Address | 346 YALE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2013-08-12 | 2020-10-28 | Address | 346 YALE RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2020-10-28 | Address | 346 YALE RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2013-08-12 | 2019-11-19 | Address | 340 YALE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-07-06 | 2013-08-12 | Address | 346 YALE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016711 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007448 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211230000739 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
210407060502 | 2021-04-07 | BIENNIAL STATEMENT | 2019-07-01 |
210104000216 | 2021-01-04 | CERTIFICATE OF CHANGE | 2021-01-04 |
201222002003 | 2020-12-22 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
201028002003 | 2020-10-28 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
191119002052 | 2019-11-19 | BIENNIAL STATEMENT | 2019-07-01 |
130812002078 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110706000260 | 2011-07-06 | CERTIFICATE OF INCORPORATION | 2011-07-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State