NOVALIS DEVELOPMENT & LICENSING CORPORATION

Name: | NOVALIS DEVELOPMENT & LICENSING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1988 (37 years ago) |
Date of dissolution: | 22 Dec 2008 |
Entity Number: | 1265128 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Indiana |
Principal Address: | 567 SAN NICOLAS DR, STE 360, NEWPORT BEACH, CA, United States, 92260 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEFFREY H MARGOLIS | Chief Executive Officer | 567 SAN NICOLAS DR, STE 360, NEWPORT BEACH, CA, United States, 92260 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-20 | 2002-07-15 | Address | 567 SAN NICOLES DR, STE 360, NEWPORT BEACH, CA, 92260, USA (Type of address: Service of Process) |
2002-05-20 | 2004-06-08 | Address | 567 SAN NICOLES DR, STE 360, NEWPORT BEACH, CA, 92260, USA (Type of address: Principal Executive Office) |
2002-05-20 | 2004-06-08 | Address | 567 SAN NICOLES DR, STE 360, NEWPORT BEACH, CA, 92260, USA (Type of address: Chief Executive Officer) |
2000-10-31 | 2002-05-20 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-10-31 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081222000747 | 2008-12-22 | CERTIFICATE OF TERMINATION | 2008-12-22 |
080512002997 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060531002775 | 2006-05-31 | BIENNIAL STATEMENT | 2006-05-01 |
040608002407 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020715000256 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State