Name: | NOVATAE RISK GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2012 (13 years ago) |
Entity Number: | 4268135 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | NOVATAE RISK GROUP, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-28 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-10-11 | 2024-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-11 | 2024-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-07-29 | 2022-10-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-07-29 | 2022-10-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-31 | 2020-07-29 | Address | 869 WALL STREET, SUITE 200, BEND, OR, 97701, USA (Type of address: Service of Process) |
2016-07-29 | 2018-07-31 | Address | 1012 SE CLEVELAND SQUARE, LOOP #5, BEND, OR, 97702, USA (Type of address: Service of Process) |
2012-07-09 | 2016-07-29 | Address | 19563 E. MAIN STREET, SUITE 200, PARKER, CO, 80138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003729 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
240528001617 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
221011000181 | 2022-10-10 | CERTIFICATE OF AMENDMENT | 2022-10-10 |
220705001088 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
201109060656 | 2020-11-09 | BIENNIAL STATEMENT | 2020-07-01 |
200729000193 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
180731006134 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160729006197 | 2016-07-29 | BIENNIAL STATEMENT | 2016-07-01 |
140701006449 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709000318 | 2012-07-09 | APPLICATION OF AUTHORITY | 2012-07-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State