Name: | NOVUM ENERGY TRADING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2013 (12 years ago) |
Entity Number: | 4345087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3200 KIRBY DRIVE, SUITE 100, HOUSTON, TX, United States, 77098 |
Name | Role | Address |
---|---|---|
ALFREDO VILAS | Chief Executive Officer | 3200 KIRBY DRIVE, SUITE 1000, HOUSTON, TX, United States, 77098 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111002175 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
210122060324 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
SR-103861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190125060150 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
180504006944 | 2018-05-04 | BIENNIAL STATEMENT | 2017-01-01 |
130111001179 | 2013-01-11 | APPLICATION OF AUTHORITY | 2013-01-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State