Search icon

INVUE SECURITY PRODUCTS INC.

Company Details

Name: INVUE SECURITY PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2013 (12 years ago)
Entity Number: 4407472
ZIP code: 28277
County: New York
Place of Formation: Ohio
Address: 9201 Baybrook Lane, CHARLOTTE, NC, United States, 28277
Principal Address: 9201 BAYBROOK LANE, CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
JAMES K. SANKEY Chief Executive Officer 9201 BAYBROOK LANE, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 9201 Baybrook Lane, CHARLOTTE, NC, United States, 28277

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 9201 BAYBROOK LANE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2023-05-01 Address 9201 BAYBROOK LANE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2015-05-18 2017-05-02 Address 15015 LANCASTER HIGHWAY, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2015-05-18 2017-05-02 Address 15015 LANCASTER HIGHWAY, CHARLOTTE, NC, 28277, USA (Type of address: Principal Executive Office)
2013-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501000795 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210511060178 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502060424 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-63790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502006142 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150518006303 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130523000206 2013-05-23 APPLICATION OF AUTHORITY 2013-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701062 Patent 2017-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 3
Filing Date 2017-09-22
Termination Date 2018-05-08
Date Issue Joined 2017-12-01
Pretrial Conference Date 2018-01-11
Section 0001
Status Terminated

Parties

Name SCORPION SECURITY PRODUCTS, IN
Role Plaintiff
Name INVUE SECURITY PRODUCTS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State