Search icon

CINVEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINVEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2017 (8 years ago)
Entity Number: 5237106
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: Tower 49, 12 East 49th Street, NEW YORK, NY, United States, 10017
Principal Address: Tower 49, 12 East 49th Street, New York, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
JULIA KAHR Chief Executive Officer TOWER 49, 12 EAST 49TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CINVEN, INC. DOS Process Agent Tower 49, 12 East 49th Street, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
611786599
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address TOWER 49, 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-17 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
240409003208 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220314001239 2022-03-14 BIENNIAL STATEMENT 2021-11-01
SR-80992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80993 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171117000384 2017-11-17 APPLICATION OF AUTHORITY 2017-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State