Search icon

INNOVATIXCARES, LLC

Company Details

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

DOS Process Agent

Name Role Address
INNOVATIXCARES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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