Name: | NOVALIAUSA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2018 (7 years ago) |
Entity Number: | 5282562 |
ZIP code: | 90028 |
County: | New York |
Place of Formation: | New York |
Address: | 1812 North Gramercy Place, #3, Los Angeles, CA, United States, 90028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J91CJNADCGK1 | 2025-03-19 | 1812 N GRAMERCY PL APT 3, LOS ANGELES, CA, 90028, 5664, USA | 1812 N GRAMERCY PL APT 3, LOS ANGELES, CA, 90028, 5664, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.novalia.co.uk/ |
Congressional District | 30 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-03 |
Initial Registration Date | 2020-10-28 |
Entity Start Date | 2018-02-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332510, 339999, 541519 |
Product and Service Codes | 7690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATE J STONE |
Address | 1812 N GRAMERCY PLACE, APT 3, LA, CA, 90028, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATE J STONE |
Address | 1812 N GRAMERCY PLACE, APT 3, LA, CA, 90028, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KATE STONE | Chief Executive Officer | 6230 WILSHIRE BLVD, STE 1178, LOS ANGELES, CA, United States, 90048 |
Name | Role | Address |
---|---|---|
KATE STONE | DOS Process Agent | 1812 North Gramercy Place, #3, Los Angeles, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 6230 WILSHIRE BLVD, STE 1178, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-27 | 2023-03-27 | Address | 6230 WILSHIRE BLVD, STE 1178, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-02-09 | Address | 6230 WILSHIRE BLVD, STE 1178, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-02-09 | Address | 1812 North Gramercy Place, #3, Los Angeles, CA, 90028, USA (Type of address: Service of Process) |
2020-12-10 | 2023-03-27 | Address | 6230 WILSHIRE BLVD, STE 1178, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2023-03-27 | Address | 133 STATION ROAD, IMPINGTON, CAMBS, 00000, GBR (Type of address: Service of Process) |
2018-02-07 | 2020-12-10 | Address | 133 STATION ROAD, IMPINGTON, CAMBS, GBR (Type of address: Service of Process) |
2018-02-07 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001073 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
230327003753 | 2023-03-27 | BIENNIAL STATEMENT | 2022-02-01 |
201210060748 | 2020-12-10 | BIENNIAL STATEMENT | 2020-02-01 |
180207000652 | 2018-02-07 | CERTIFICATE OF INCORPORATION | 2018-02-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State