Name: | NOVANTAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Dec 2004 |
Entity Number: | 2443698 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Address: | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XTJ8JTC6V1H1 | 2021-10-06 | 485 LEXINGTON AVE, NEW YORK, NY, 10017, 2630, USA | 485 LEXINGTON AVE FL 20, NEW YORK, NY, 10017, 2628, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.novantas.com/ |
Division Name | NOVANTAS, INC. |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-10-06 |
Initial Registration Date | 2013-07-02 |
Entity Start Date | 1999-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561499 |
Product and Service Codes | 7030 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER GILCHRIST |
Role | EXECUTIVE VICE PRESIDENT |
Address | 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER GILCHRIST |
Role | EXECUTIVE VICE PRESIDENT |
Address | 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KENSINGTON & RESSLER L.L.C. | DOS Process Agent | 400 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID KAYTES | Chief Executive Officer | 100 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041227000352 | 2004-12-27 | CERTIFICATE OF TERMINATION | 2004-12-27 |
031125002716 | 2003-11-25 | BIENNIAL STATEMENT | 2003-11-01 |
020115002623 | 2002-01-15 | BIENNIAL STATEMENT | 2001-11-01 |
001013000183 | 2000-10-13 | CERTIFICATE OF AMENDMENT | 2000-10-13 |
991124000599 | 1999-11-24 | APPLICATION OF AUTHORITY | 1999-11-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State