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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INVENIAS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR PAPAS | Chief Executive Officer | 100 SUMMER STREET, 17TH FLOOR, BOSTON, MA, United States, 02110 |
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) |
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