Search icon

Ingenix Pharmaceutical Services, Inc.

Company Details

Name: Ingenix Pharmaceutical Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 04 Jun 2010 (15 years ago)
Date of Dissolution: 19 Aug 2013 (12 years ago)
Date of Status Change: 19 Aug 2013 (12 years ago)
Identification Number: 000541491
Place of Formation: DELAWARE
Purpose: Healthcare Data Management
Fictitious names: i3 Innovus (trading name, 2010-06-04 - )
Principal Address: Google Maps Logo 5430 DATA COURT SUITE 200, ANN ARBOR, MI, 48108, USA

SECRETARY

Name Role Address
ERIC SHERBET SECRETARY ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA

CEO

Name Role Address
MICHAEL IVERS CEO ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA

CFO

Name Role Address
JOSEPH MASSARO CFO ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA

TREASURER

Name Role Address
RICHARD VEITH TREASURER ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA

DIRECTOR

Name Role Address
MICHAEL IVERS DIRECTOR ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA
JOSEPH MASSARO DIRECTOR ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA
ERIC SHERBET DIRECTOR ONE VAN DE GRAAFF DRIVE BURLINGTON, MA 01803 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Conversion 2013-08-19 Ingenix Pharmaceutical Services, Inc. INVENTIV HEALTH CLINICAL, LLC on 08-19-2013

Filings

Number Name File Date
201324395500 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321684760 Annual Report 2013-05-30
201311788560 Statement of Change of Registered/Resident Agent Office 2013-02-12
201287601340 Annual Report 2012-01-05
201178759620 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 30 May 2025

Sources: Rhode Island Department of State