Search icon

OVID TECHNOLOGIES, INC.

Company Details

Entity Name: OVID TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Feb 2010 (15 years ago)
Document Number: F10000000687
FEI/EIN Number 13-3333107
Mail Address: 2700 LAKE COOK ROAD, WK GLCD, RIVERWOODS, IL 60015
Address: 28 LIBERTY ST, NEW YORK, NY 10005
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CAYWOOD, STACEY President 230 3RD AVE, WALTHAM, MA 02451

Chief Executive Officer

Name Role Address
CAYWOOD, STACEY Chief Executive Officer 230 3RD AVE, WALTHAM, MA 02451

Secretary

Name Role Address
INGATO, ROBERT Secretary 28 LIBERTY ST 26TH FL, NEW YORK, NY 10005

Executive Vice President

Name Role Address
INGATO, ROBERT Executive Vice President 28 LIBERTY ST 26TH FL, NEW YORK, NY 10005

Vice President

Name Role Address
BALNIUS, J. MICHELE Vice President 2700 LAKE COOK ROAD, WKUS LAW DEPT RIVERWOODS, IL 60015
FELDMAN, IRVING Vice President 2700 LAKE COOK ROAD, WKUS LAW DEPT RIVERWOODS, IL 60015

Director

Name Role Address
BALNIUS, J. MICHELE Director 2700 LAKE COOK ROAD, WKUS LAW DEPT RIVERWOODS, IL 60015
MONTENEGRO, MARIA Director 28 LIBERTY ST 26TH FL, NEW YORK, NY 10005

Asst. Treasurer

Name Role Address
BALNIUS, J. MICHELE Asst. Treasurer 2700 LAKE COOK ROAD, WKUS LAW DEPT RIVERWOODS, IL 60015

Treasurer

Name Role Address
FELDMAN, IRVING Treasurer 2700 LAKE COOK ROAD, WKUS LAW DEPT RIVERWOODS, IL 60015

Asst. Secretary

Name Role Address
SANDERS, ERIN Asst. Secretary 2700 LAKE COOK ROAD, WKUS LAW DEPT RIVERWOODS, IL 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 28 LIBERTY ST, NEW YORK, NY 10005 No data
CHANGE OF MAILING ADDRESS 2022-04-27 28 LIBERTY ST, NEW YORK, NY 10005 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State