Name: | NOVUS PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2009 (16 years ago) |
Entity Number: | 3760762 |
ZIP code: | 10471 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5400 Fieldston Road, 11E, The Bronx, NY, United States, 10471 |
Principal Address: | 521 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10175 |
Name | Role | Address |
---|---|---|
NOVUS PARTNERS | DOS Process Agent | 5400 Fieldston Road, 11E, The Bronx, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
ANDREA GENTILINI | Chief Executive Officer | 521 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-09 | 2019-01-08 | Address | 521 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
2015-10-23 | 2018-10-09 | Address | 200 PARK AVE, 27TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2015-10-23 | 2018-10-09 | Address | 200 PARK AVE, 27TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2015-10-23 | 2018-10-09 | Address | 200 PARK AVE, 27TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
2012-01-24 | 2015-10-23 | Address | 130 EAST 59TH ST 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211108002447 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
190108060300 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
181009006719 | 2018-10-09 | BIENNIAL STATEMENT | 2017-01-01 |
151023002010 | 2015-10-23 | BIENNIAL STATEMENT | 2015-01-01 |
130109006462 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State