Search icon

NOVELLA, LLC

Company Details

Name: NOVELLA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2016 (9 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 4925891
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-22 2022-05-24 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-22 2022-05-24 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-28 2022-02-22 Address 99 WALL STREET, SUITE 965, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-14 2020-05-28 Address 310 WEST 52ND STREET, APT 31J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-04-06 2018-02-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524000720 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
220222000081 2022-02-21 CERTIFICATE OF CHANGE BY ENTITY 2022-02-21
200528060000 2020-05-28 BIENNIAL STATEMENT 2020-04-01
180214000315 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
160914000502 2016-09-14 CERTIFICATE OF PUBLICATION 2016-09-14
160406010289 2016-04-06 ARTICLES OF ORGANIZATION 2016-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94690 CL VIO INVOICED 2008-05-28 250 CL - Consumer Law Violation

Date of last update: 18 Feb 2025

Sources: New York Secretary of State