Search icon

IOVATE HEALTH SCIENCES INTERNATIONAL INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
IOVATE HEALTH SCIENCES INTERNATIONAL INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY TOLL Chief Executive Officer 1100 NORTH MARKET STREET, SUITE 4071, WILMINGTON, DE, United States, 19890

History

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)

Filings

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