NOVELTI FABRIC INC.

Name: | NOVELTI FABRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1995 (30 years ago) |
Entity Number: | 1951877 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 501 7TH AVE, STE 516, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK C.K. KAO | Chief Executive Officer | 501 7TH AVE, STE 516, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 7TH AVE, STE 516, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-11 | 2013-08-13 | Address | 501 SEVENTH AVE / SUITE 516, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-08-11 | 2013-08-13 | Address | 501 SEVENTH AVE / SUITE 516, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2003-08-11 | Address | 1350 BROADWAY, SUITE 1602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2003-08-11 | Address | 1350 BROADWAY SUITE 1602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2007-08-13 | Address | 1967 HWY 27 SUITE 34, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002262 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
090803002036 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070813003220 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051020003094 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030811002572 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State