Search icon

NOVATOS, LLC

Company Details

Name: NOVATOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2004 (20 years ago)
Date of dissolution: 02 Jan 2015
Entity Number: 3137218
ZIP code: 06901
County: Rockland
Place of Formation: New York
Address: 112 PROSPECT ST, FL 2, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 112 PROSPECT ST, FL 2, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2011-04-11 2013-01-31 Address 76 PROGRESS DR, STE 260, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2008-12-04 2011-04-11 Address 541 NORTH HIGHLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-12-14 2008-12-04 Address 541 NORTH HIGHLAND AVENUE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102000138 2015-01-02 ARTICLES OF DISSOLUTION 2015-01-02
130131002106 2013-01-31 BIENNIAL STATEMENT 2012-12-01
110411002270 2011-04-11 BIENNIAL STATEMENT 2010-12-01
081204002247 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061201002506 2006-12-01 BIENNIAL STATEMENT 2006-12-01
041214000012 2004-12-14 ARTICLES OF ORGANIZATION 2004-12-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State