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