Name: | NOVATEK MEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260614 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Strawberry Hill Avenue, Apt 16-G, Stamford, CT, United States, 06902 |
Principal Address: | GAIL KIRHOFFER, ONE STRAWBERRY HILL AVE, 16G, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MOLTON | Agent | BROWN RUDNICK BERLACK ETAL, 47TH FLOOR, 7 TIMES SQUARE, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
DAY PITNEY | DOS Process Agent | 1 Strawberry Hill Avenue, Apt 16-G, Stamford, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
GAIL KIRHOFFER | Chief Executive Officer | ONE STRAWBERRY HILL AVE., 16G, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | ONE STRAWBERRY HILL AVE., 16H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | ONE STRAWBERRY HILL AVE., 16G, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-07 | Address | ONE STRAWBERRY HILL AVE., 16H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | ONE STRAWBERRY HILL AVE., 16H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004227 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230606000573 | 2023-06-06 | BIENNIAL STATEMENT | 2022-05-01 |
200617060445 | 2020-06-17 | BIENNIAL STATEMENT | 2020-05-01 |
100609003136 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080702002523 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State