Search icon

ENDAVA INC.

Company Details

Name: ENDAVA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (9 years ago)
Entity Number: 4823479
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 757 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENDAVA INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 472483131 2016-06-17 ENDAVA INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128676091
Plan sponsor’s address 441 LEXINGTON AVE RM 207, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing HANNAH CLEMENTS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
LAWRENCE MADSEN Chief Executive Officer 757 THIRD AVE, SUITE 1900, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 757 THIRD AVE, SUITE 1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 757 THIRD AVE, SUITE 1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-08-05 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-08-05 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-01 2023-09-01 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-08-05 Address 757 THIRD AVE, SUITE 1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-09-01 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-04-10 2023-09-01 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-08-23 2021-03-24 Address 757 3RD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240805002092 2024-08-02 CERTIFICATE OF CHANGE BY ENTITY 2024-08-02
230901001011 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901003865 2021-09-01 BIENNIAL STATEMENT 2021-09-01
210324002007 2021-03-24 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
200410000122 2020-04-10 CERTIFICATE OF CHANGE 2020-04-10
190919060000 2019-09-19 BIENNIAL STATEMENT 2019-09-01
180823002012 2018-08-23 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170919006001 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150922000482 2015-09-22 APPLICATION OF AUTHORITY 2015-09-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State