Search icon

NOVEM

Company claim

Is this your business?

Get access!

Company Details

Name: NOVEM
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 14 Nov 1991 (34 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 1589301
ZIP code: 07922
County: New York
Place of Formation: New York
Address: 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NY, United States, 07922

DOS Process Agent

Name Role Address
C/O HHR PARTNERS LP DOS Process Agent 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NY, United States, 07922

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001117699
Phone:
908-771-3900

Latest Filings

Form type:
13F-NT
File number:
028-15256
Filing date:
2022-07-13
File:
Form type:
13F-NT
File number:
028-15256
Filing date:
2022-04-13
File:
Form type:
13F-NT
File number:
028-15256
Filing date:
2022-02-14
File:
Form type:
D/A
File number:
021-62946
Filing date:
2022-02-11
File:
Form type:
13F-NT
File number:
028-15256
Filing date:
2021-11-15
File:

History

Start date End date Type Value
2008-12-08 2022-12-10 Address 400 CONNELL DRIVE, SUITE 5100, BERKELEY HEIGHTS, NY, 07922, USA (Type of address: Service of Process)
2003-03-27 2008-12-08 Address 4 CONNELL DRIVE STE. 5100, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Service of Process)
1998-06-17 2003-03-27 Address 17 STATE STREET, 39TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1991-11-14 1998-06-17 Address ONE WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000199 2022-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-08
081219000650 2008-12-19 CERTIFICATE OF AMENDMENT 2008-12-19
081208000506 2008-12-08 CERTIFICATE OF AMENDMENT 2008-12-08
040107000356 2004-01-07 CERTIFICATE OF AMENDMENT 2004-01-07
030327000832 2003-03-27 CERTIFICATE OF AMENDMENT 2003-03-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State