Search icon

M NOVAK DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHELLE NOVAK Chief Executive Officer 333 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
582556580
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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