Search icon

INVENCION INC.

Headquarter

Company Details

Name: INVENCION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371578
ZIP code: 06897
County: Nassau
Place of Formation: New York
Address: 48 POWDER HORN HILL ROAD, WILTON, NY, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL WORTHINGTON DOS Process Agent 48 POWDER HORN HILL ROAD, WILTON, NY, United States, 06897

Agent

Name Role Address
KIM PAUL WEGENER Agent 25 OSBORNE RD., GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
PAUL WORTHINGTON Chief Executive Officer 48 POWDER HORN HILL ROAD, WILTON, NY, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
1354141
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-09 2025-03-09 Address 270 NOROTON AVENUE, CO WORTHINGTON, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-03-09 Address 48 POWDER HORN HILL ROAD, WILTON, NY, 06897, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-03-09 Address 48 POWDER HORN HILL ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 270 NOROTON AVENUE, CO WORTHINGTON, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 48 POWDER HORN HILL ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250309000107 2025-03-09 BIENNIAL STATEMENT 2025-03-09
230427003376 2023-04-27 BIENNIAL STATEMENT 2023-03-01
210331060132 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190401060306 2019-04-01 BIENNIAL STATEMENT 2019-03-01
190114000302 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State