INGENIOUS MED, INC.

Name: | INGENIOUS MED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2013 (12 years ago) |
Entity Number: | 4345734 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 400 Galleria Pkwy SE, Suite 1600, Atlanta, GA, United States, 30339 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JEFF BENDER | Chief Executive Officer | 1 ANTARES DRIVE, SUITE 100, OTTAWA CANADA, Canada, K2E 8C4 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 1 ANTARES DRIVE, SUITE 400, ONTARIO, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 1 ANTARES DRIVE, SUITE 100, OTTAWA CANADA, CAN (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 400 GALLERIA PKWY SE, SUITE 1600, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 1 ANTARES DRIVE, SUITE 400, ONTARIO, OTTAWA, CAN (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 1 ANTARES DRIVE, SUITE 100, OTTAWA CANADA, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003251 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
250116003074 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230103000122 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210112060970 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
SR-103867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State