Search icon

Iontra Inc

Company Details

Name: Iontra Inc
Jurisdiction: Colorado
Legal type: Foreign profit corporation
Status: Good Standing
Date of registration: 12 Jun 2013 (12 years ago)
Entity Number: 20131346680
ZIP code: 80112
County: Arapahoe County
Place of Formation: DELAWARE
Principal Address: 7025 S Fulton St STE 100 CENTENNIAL CO 80112 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NLTLS91QXF91 2024-10-23 5925 E EVANS AVE STE 121, DENVER, CO, 80222, 5319, USA 7025 S FULTON ST, SUITE 100, CENTENNIAL, CO, 80112, USA

Business Information

URL www.iontra.com
Division Name IONTRA INC
Congressional District 01
State/Country of Incorporation CO, USA
Activation Date 2023-10-26
Initial Registration Date 2017-09-21
Entity Start Date 2022-08-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380, 541511
Product and Service Codes 5961, H266, H270

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFERY J GRANATO
Role CEO
Address 7025 S FULTON STREET, SUITE 100, CENTENNIAL, CO, 80112, USA
Government Business
Title PRIMARY POC
Name MARC GOTTSCHALK
Role GC
Address 7025 S FULTON ST, SUITE 100, CENTENNIAL, CO, 80112, USA
Past Performance
Title ALTERNATE POC
Name MARC GOTTSCHALK
Role BUSINESS ADVISOR
Address 7025 SOUTH FULTON STREET, SUITE 100, CENTENNIAL, CO, 80112, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IONTRA 401(K) PLAN 2023 473643539 2024-06-12 IONTRA INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-18
Business code 221100
Sponsor’s telephone number 7205884516
Plan sponsor’s address 7025 S FULTON STREET, SUITE 100, CENTENNIAL, CO, 80112

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jeff Granato Agent 5925 E Evans Ave Ste 121 Denver CO 80222 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241651915 Statement of Change Changing the Principal Office Address 2024-06-20 2024-06-20 No data Principal address changed;
20241608244 File Report 2024-06-03 2024-06-03 No data Principal address changed, Change in registered agent information
20231770270 File Report 2023-07-24 2023-07-24 No data Principal address changed, Change in registered agent information
20221844832 Requalify Foreign Entity Authority 2022-08-29 2022-08-29 Iontra Inc No data
20221781570 Statement of Conversion Converting a Domestic Entity into a Foreign Entity (Converting Entity on Record) 2022-08-12 2022-08-12 Iontra Inc Converted from Domestic Limited Liability Company to Foreign Corporation.Removed entity mailing address;Removed agent mailing address;
20221289925 File Report 2022-03-23 2022-03-23 No data No data
20211283260 File Report 2021-03-23 2021-03-23 No data No data
20201258230 File Report 2020-03-23 2020-03-23 No data No data
20191253025 File Report 2019-03-24 2019-03-24 No data No data
20191002513 Amend Articles of Organization for an LLC 2019-01-02 2019-01-02 Iontra LLC Change of entity name

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State