NOVASOM, INC.

Name: | NOVASOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2010 (15 years ago) |
Entity Number: | 4002250 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 801 CROMWELL PARK DRIVE, SUITE 108, GLEN BURNIE, MD, United States, 21061 |
Contact Details
Phone +1 410-590-0443
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN SPITZNAGEL | Chief Executive Officer | 801 CROMWELL PARK DRIVE, SUITE 108, GLEN BURNIE, MD, United States, 21061 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-15 | 2014-10-07 | Address | 801 CROMWELL PARK DRIVE, SUITE 108, GLEN BURNIE, MD, 21061, USA (Type of address: Chief Executive Officer) |
2012-10-15 | 2014-10-07 | Address | 801 CROMWELL PARK DRIVE, SUITE 108, GLEN BURNIE, MD, 21061, USA (Type of address: Principal Executive Office) |
2010-10-01 | 2014-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-01 | 2014-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007521 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180320000001 | 2018-03-20 | ERRONEOUS ENTRY | 2018-03-20 |
DP-2217921 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141007006292 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
140815000035 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State