Name: | INNOVATIXCARES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2013 (11 years ago) |
Entity Number: | 4454913 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
INNOVATIXCARES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-09 | 2017-02-21 | Address | ATTN: GENERAL COUNSEL, 555 WEST 57TH STREET, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-09-05 | 2016-11-09 | Address | ATTN: GENERAL COUNSEL, 555 WEST 57TH STREET, 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000279 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002490 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060704 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64807 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64808 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007373 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170221000576 | 2017-02-21 | CERTIFICATE OF CHANGE | 2017-02-21 |
161109006106 | 2016-11-09 | BIENNIAL STATEMENT | 2015-09-01 |
131030000624 | 2013-10-30 | CERTIFICATE OF PUBLICATION | 2013-10-30 |
130905000314 | 2013-09-05 | APPLICATION OF AUTHORITY | 2013-09-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State