Name: | NOVA CAPITAL MANAGEMENT USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2013 (11 years ago) |
Entity Number: | 4469316 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-27 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-27 | 2023-08-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-12 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-12 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-07 | 2020-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001647 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230822003539 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
230727002698 | 2023-07-27 | BIENNIAL STATEMENT | 2021-10-01 |
200312000447 | 2020-03-12 | CERTIFICATE OF CHANGE | 2020-03-12 |
131216000296 | 2013-12-16 | CERTIFICATE OF PUBLICATION | 2013-12-16 |
131007000408 | 2013-10-07 | APPLICATION OF AUTHORITY | 2013-10-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State