Search icon

NOVAPRO RISK SOLUTIONS, LP

Company Details

Name: NOVAPRO RISK SOLUTIONS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082805
ZIP code: 10005
County: Nassau
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-26 2005-04-19 Address 610 W. ASH ST., SUITE 1900, SAN DIEGO, CA, 92101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39495 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39494 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
061023000089 2006-10-23 CERTIFICATE OF AMENDMENT 2006-10-23
050419000052 2005-04-19 CERTIFICATE OF CHANGE 2005-04-19
041020000486 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
041020000485 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
040726000952 2004-07-26 APPLICATION OF AUTHORITY 2004-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708452 Other Contract Actions 2007-09-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-28
Termination Date 2008-06-11
Date Issue Joined 2007-12-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name ARIO
Role Plaintiff
Name NOVAPRO RISK SOLUTIONS, LP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State