Search icon

INVENIAS INC.

Company Details

Name: INVENIAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2014 (11 years ago)
Entity Number: 4577150
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 Summer Street, 17th Floor, Boston, MA, United States, 02110

Agent

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

DOS Process Agent

Name Role Address
INVENIAS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR PAPAS Chief Executive Officer 100 SUMMER STREET, 17TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 100 SUMMER STREET, 17TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 125 PARK AVENUE, SUITE 2520, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-16 Address 125 PARK AVENUE, SUITE 2520, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-20 2020-05-13 Address 125 PARK AVENUE,SUITE 2520, NEWYORK, NY, 10017, USA (Type of address: Principal Executive Office)
2019-05-20 2020-05-13 Address 125 PARK AVENUE,SUITE 2520, NEWYORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-04-30 2020-05-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-30 2024-05-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-05-14 2019-04-30 Address 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003405 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220512000403 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200513060583 2020-05-13 BIENNIAL STATEMENT 2020-05-01
190520060446 2019-05-20 BIENNIAL STATEMENT 2018-05-01
190430000185 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
140514000446 2014-05-14 APPLICATION OF AUTHORITY 2014-05-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State