Search icon

NOVALIAUSA, INC

Company Details

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

Chief Executive Officer

Name Role Address
KATE STONE Chief Executive Officer 6230 WILSHIRE BLVD, STE 1178, LOS ANGELES, CA, United States, 90048

DOS Process Agent

Name Role Address
KATE STONE DOS Process Agent 1812 North Gramercy Place, #3, Los Angeles, CA, United States, 90028

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J91CJNADCGK1
CAGE Code:
8TJ46
UEI Expiration Date:
2025-03-19

Business Information

Activation Date:
2024-04-03
Initial Registration Date:
2020-10-28

History

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)

Filings

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: 24 Mar 2025

Sources: New York Secretary of State