Search icon

NOVATERA CAPITAL LLC

Company Details

Name: NOVATERA CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2002 (22 years ago)
Entity Number: 2838134
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2015-10-30 2015-10-30 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2004-12-08 2015-10-30 Address C/O ROBERT LEWIS, 41 PARK AVE / #10B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-22 2004-12-08 Address 233 E 69TH ST #12B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151030000417 2015-10-30 CERTIFICATE OF CHANGE 2015-10-30
151030002045 2015-10-30 BIENNIAL STATEMENT 2014-11-01
041208002015 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021122000532 2002-11-22 ARTICLES OF ORGANIZATION 2002-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704199 Other Contract Actions 2017-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-06-05
Termination Date 2017-10-20
Section 1332
Status Terminated

Parties

Name DENENBERG
Role Plaintiff
Name NOVATERA CAPITAL LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State