NOVINGER'S, INC.

Name: | NOVINGER'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1988 (37 years ago) |
Entity Number: | 1280276 |
ZIP code: | 17057 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1441 STONERIDGE DR, MIDDLETOWN, PA, United States, 17057 |
Name | Role | Address |
---|---|---|
JAMES D NOVINGER | Chief Executive Officer | 1441 STONERIDGE DR, MIDDLETOWN, PA, United States, 17057 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2018-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-22 | 2018-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-09 | 2012-08-22 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-07-09 | 2012-08-22 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1997-04-07 | 2009-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918000270 | 2018-09-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-09-18 |
180622000377 | 2018-06-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-22 |
120822001059 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120713006317 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100719002245 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State