Search icon

NOVANTAS INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
KENSINGTON & RESSLER L.L.C. DOS Process Agent 400 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID KAYTES Chief Executive Officer 100 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10017

Filings

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