NOVELUTION, CORP.

Name: | NOVELUTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2002 (23 years ago) |
Entity Number: | 2831396 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 147 WEST 105TH ST. #2E, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YANIV EYNY | Chief Executive Officer | 147 WEST 105TH ST. #2E, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
NOVELUTION CORP. | DOS Process Agent | 147 WEST 105TH ST. #2E, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-21 | 2024-01-21 | Address | 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-01-21 | Address | 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2020-04-28 | 2024-01-21 | Address | 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2020-11-10 | Address | 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2012-11-08 | 2020-04-28 | Address | 156 2ND AVE, STE 5C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240121000145 | 2024-01-21 | BIENNIAL STATEMENT | 2024-01-21 |
201110060012 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
200428060040 | 2020-04-28 | BIENNIAL STATEMENT | 2018-11-01 |
121108006643 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
110324002773 | 2011-03-24 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State