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

Unique Entity ID

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

Business Information

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

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

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)
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

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: 07 Mar 2025

Sources: New York Secretary of State