Name: | NOVACYL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2017 (8 years ago) |
Entity Number: | 5068521 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Union Street, Suite 108, Robbinsville, NJ, United States, 08691 |
Name | Role | Address |
---|---|---|
ROBERT MONTI | Chief Executive Officer | 1 UNION STREET, SUITE 108, ROBBINSVILLE, NJ, United States, 08691 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1 UNION STREET, SUITE 108, ROBBINSVILLE, NJ, 08691, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-01-02 | Address | 1 UNION STREET, SUITE 108, ROBBINSVILLE, NJ, 08691, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2025-01-02 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-17 | 2023-08-07 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000723 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230807003681 | 2023-08-07 | BIENNIAL STATEMENT | 2023-01-01 |
170117000665 | 2017-01-17 | APPLICATION OF AUTHORITY | 2017-01-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State