Search icon

NOX PARTNERS INC.

Company Details

Name: NOX PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2020 (4 years ago)
Entity Number: 5884755
ZIP code: 14612
County: Monroe
Place of Formation: New York
Principal Address: 427 Latta Road, #31, Rochester, NY, United States, 14612
Address: 427 Latta Road, #31, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 Latta Road, #31, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
CARRIE MELNYK Chief Executive Officer 427 LATTA ROAD, #31, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 427 LATTA ROAD, #31, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-01-29 Address 427 LATTA ROAD, #31, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-11-02 2025-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2023-11-02 2025-01-29 Address 2255 lyell avenue, Suite 101, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-11-01 2023-11-02 Address 2255 lyell avenue, suite 101, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2023-11-01 2023-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2023-10-05 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-11-24 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-11-24 2023-11-01 Address 517 STATE ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001226 2025-01-29 BIENNIAL STATEMENT 2025-01-29
231102003951 2023-11-02 BIENNIAL STATEMENT 2022-11-01
231101040711 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
201124010291 2020-11-24 CERTIFICATE OF INCORPORATION 2020-11-24

Date of last update: 22 Mar 2025

Sources: New York Secretary of State