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