NOVABAY PHARMACEUTICALS, INC.

Name: | NOVABAY PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2015 (10 years ago) |
Entity Number: | 4787352 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 2000 Powell St Ste 1150, Emeryville, CA, United States, 94608 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JUSTIN HALL | Chief Executive Officer | 2000 POWELL ST STE 1150, EMERYVILLE, CA, United States, 94608 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 2000 POWELL STREET SUITE 1150, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 2000 POWELL ST STE 1150, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-07-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-27 | 2023-07-17 | Address | 2000 POWELL STREET SUITE 1150, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2022-07-27 | 2022-09-30 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717000869 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
220930002196 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220727000922 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-27 |
220510001289 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
SR-72152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State