NOVELTY, INC.

Name: | NOVELTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1993 (31 years ago) |
Entity Number: | 1781181 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Indiana |
Principal Address: | 351 W MUSKEGON DRIVE, GREENFIELD, IN, United States, 46140 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NOVELTY INC | Chief Executive Officer | 351 W. MUSKEGON DRIVE, GREENFIELD, IN, United States, 46140 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 351 W. MUSKEGON DRIVE, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 351 W MUSKEGON RD, GREENFIELD, IN, 46140, 3071, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 351 W MUSKEGON RD, GREENFIELD, IN, 46140, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001828 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
211228000143 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191203060973 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-85825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State