Entity Name: | NOVABAY PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2017 (8 years ago) |
Date of dissolution: | 11 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2019 (6 years ago) |
Document Number: | F17000000332 |
FEI/EIN Number | 680454536 |
Address: | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Mail Address: | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LI PAUL | Director | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
FREIMAN PAUL | Director | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
SIECZKAREK MARK | President | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
McGovern Jack | Chief Financial Officer | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
HALL JUSTIN | Secretary | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
Granados Uriarte Theresa | Othe | 2000 POWELL ST #1150, EMERYVILLE, CA, 94608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-11 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
Foreign Profit | 2017-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State