Search icon

NOVUS MEDIA INC.

Company Details

Name: NOVUS MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677409
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 70 E SUNRISE HWY, STE 500-3044, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
NOVUS MEDIA INC DOS Process Agent 70 E SUNRISE HWY, STE 500-3044, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ADAM WIATER Chief Executive Officer 70 E SUNRISE HWY, STE 500-3044, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 70 E SUNRISE HWY, STE 500 PMB 3044, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 70 E SUNRISE HWY, STE 500-3044, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-18 2025-02-12 Address 70 E SUNRISE HWY, STE 500 PMB 3044, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2018-05-18 2025-02-12 Address 70 E SUNRISE HWY, STE 500 PMB 3044, NEW YORK, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003948 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220119000021 2022-01-19 BIENNIAL STATEMENT 2022-01-19
SR-98221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180518006180 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160908006839 2016-09-08 BIENNIAL STATEMENT 2016-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State