Name: | INVENTERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2014 (11 years ago) |
Entity Number: | 4603601 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 900 E. HAMILTON AVE. #180, CAMPBELL, CA, United States, 95008 |
Name | Role | Address |
---|---|---|
JOE BEYERS | Chief Executive Officer | 900 E. HAMILTON AVE #180, CAMPBELL, CA, United States, 95008 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-21 | 2023-10-05 | Address | 900 E. HAMILTON AVE #180, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2015-03-05 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-09 | 2015-03-05 | Address | 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000538 | 2023-10-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-04 |
160721006383 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
150305000036 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
140709000077 | 2014-07-09 | APPLICATION OF AUTHORITY | 2014-07-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State