Name: | INVENTY US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 05 Aug 2014 (11 years ago) |
Entity Number: | 4616961 |
County: | New York |
Place of Formation: | Delaware |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENTY US INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 471501682 | 2018-07-26 | INVENTY US INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | ODETTE SCULLY |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-09 | 2019-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-09 | 2019-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-05 | 2016-08-09 | Address | C/O ERNST & LINDER LLC, 17 BATTERY PLACE - SUITE 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430000241 | 2019-04-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-04-30 |
190213000458 | 2019-02-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-03-15 |
160809000055 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
140805000220 | 2014-08-05 | APPLICATION OF AUTHORITY | 2014-08-05 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State