Name: | INVASIX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2011 (13 years ago) |
Entity Number: | 4135823 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 17 HUGHES, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INVASIX INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHAKLIL LAKHANI | Chief Executive Officer | 17 HUGHES, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 20996 BAKE PKWY, SUITE 106, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 17 HUGHES, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-09 | 2019-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-09 | 2023-08-01 | Address | 20996 BAKE PKWY, SUITE 106, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2018-05-09 | Address | 15 BUSHWOOD CIRCLE, LADERA RANCH, CA, 92694, USA (Type of address: Chief Executive Officer) |
2013-08-27 | 2018-05-09 | Address | 100 LEEK CRES, UNIT 15, RICHMOND HILL, CAN (Type of address: Principal Executive Office) |
2011-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-29 | 2018-05-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006072 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802000205 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061353 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58401 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180509006457 | 2018-05-09 | BIENNIAL STATEMENT | 2017-08-01 |
130827002153 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110829000102 | 2011-08-29 | APPLICATION OF AUTHORITY | 2011-08-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State