Search icon

NOVOLOGIX, INC.

Company Details

Name: NOVOLOGIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2004 (20 years ago)
Date of dissolution: 12 Jun 2013
Entity Number: 3122863
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10400 VIKING DR STE 200, EDEN PRAIRIE, MN, United States, 55344
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J MCLEAN Chief Executive Officer 10400 VIKING DR STE 200, EDEN PRAIRIE, MN, United States, 55344

History

Start date End date Type Value
2010-11-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-14 2009-02-09 Address 10400 VIKING DR STE 200, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2004-11-05 2019-01-28 Address 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-05 2010-11-23 Address 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130612000341 2013-06-12 CERTIFICATE OF TERMINATION 2013-06-12
121211000025 2012-12-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-12-11
121211000276 2012-12-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-12-11
DP-2089285 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
101123002918 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090303000367 2009-03-03 CERTIFICATE OF AMENDMENT 2009-03-03
090209002225 2009-02-09 BIENNIAL STATEMENT 2008-11-01
061114002993 2006-11-14 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State