NOVEL INTERACTION, INC.

Name: | NOVEL INTERACTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 09 Dec 2003 |
Entity Number: | 1740674 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 550 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN L HALBY | Chief Executive Officer | 555 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-10 | 2003-12-09 | Address | 550 MADISON AVE 9TH FL, ATTN TAX DEPT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-05 | 2001-07-10 | Address | 550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-05 | 2001-07-10 | Address | 550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-05 | 2001-07-10 | Address | 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-07-03 | 1999-08-05 | Address | 550 MADISON AVE, NEW YORK, NY, 10022, 3211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031209000261 | 2003-12-09 | SURRENDER OF AUTHORITY | 2003-12-09 |
010710002725 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990805002255 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970725002310 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
970703002417 | 1997-07-03 | BIENNIAL STATEMENT | 1995-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State