Name: | NOVOLOGIX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Entity Number: | 4416577 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000756 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
211216003359 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
190612060355 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
SR-63951 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63952 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170619006120 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150624006143 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
131009000077 | 2013-10-09 | CERTIFICATE OF PUBLICATION | 2013-10-09 |
130612000348 | 2013-06-12 | APPLICATION OF AUTHORITY | 2013-06-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State