Name: | M NOVAK DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2522705 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHELLE NOVAK | Chief Executive Officer | 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-23 | 2012-07-12 | Address | 333 W 39TH ST, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2012-07-12 | Address | 333 W 39TH ST / SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-06-23 | 2012-07-12 | Address | 333 W 39TH ST, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-06-06 | 2008-06-23 | Address | 262 W 38TH ST / SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-06-06 | 2008-06-23 | Address | 262 W 38TH ST / SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611006418 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120712003135 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100630002501 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080623002612 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060601002757 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State