Name: | IOVATE HEALTH SCIENCES INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2017 (8 years ago) |
Entity Number: | 5126763 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1100 North Market Street, Suite 4071, Wilmington, DE, United States, 19890 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IOVATE HEALTH SCIENCES INTERNATIONAL INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY TOLL | Chief Executive Officer | 1100 NORTH MARKET STREET, SUITE 4071, WILMINGTON, DE, United States, 19890 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-08 | 2023-04-08 | Address | 1100 NORTH MARKET STREET, SUITE 4071, WILMINGTON, DE, 19890, USA (Type of address: Chief Executive Officer) |
2023-04-08 | 2023-04-08 | Address | 381 NORTH SERVICE ROAD WEST, OAKVILLE, CAN (Type of address: Chief Executive Officer) |
2021-04-29 | 2023-04-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-11 | 2023-04-08 | Address | 381 NORTH SERVICE ROAD WEST, OAKVILLE, CAN (Type of address: Chief Executive Officer) |
2019-04-11 | 2021-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230408000020 | 2023-04-08 | BIENNIAL STATEMENT | 2023-04-01 |
210429060222 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190411061465 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427000108 | 2017-04-27 | APPLICATION OF AUTHORITY | 2017-04-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State