Name: | NOOVU LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2009 (16 years ago) |
Entity Number: | 3797054 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 155 WATER STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
TOR EKELAND, P.C. | Agent | 155 WATER STREET, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
TOR EKELAND, P.C. | DOS Process Agent | 155 WATER STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-20 | 2012-09-06 | Address | 205 ST. JAMES PLACE, APT 1L, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2009-07-07 | 2011-05-20 | Address | 361 CLINTON AVENUE, #5C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2009-04-09 | 2009-07-07 | Address | 151B GATES AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418006256 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
120906000694 | 2012-09-06 | CERTIFICATE OF CHANGE | 2012-09-06 |
110520002262 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090806000465 | 2009-08-06 | CERTIFICATE OF PUBLICATION | 2009-08-06 |
090707000374 | 2009-07-07 | CERTIFICATE OF CHANGE | 2009-07-07 |
090409000768 | 2009-04-09 | ARTICLES OF ORGANIZATION | 2009-04-09 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State