EDWARD G. NOVOTNY & ASSOCIATES, INC.

Name: | EDWARD G. NOVOTNY & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1986 (39 years ago) |
Date of dissolution: | 01 Aug 2011 |
Entity Number: | 1059946 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SANDRA K NOVOTNY | Chief Executive Officer | 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2006-03-14 | Address | 2 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6816, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 2002-02-08 | Address | 2 TUDOR CITY PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1993-03-15 | 2002-02-08 | Address | 2 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2002-02-08 | Address | 2 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1986-02-24 | 1994-03-07 | Address | 2 TUDOR CITY PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110801000735 | 2011-08-01 | CERTIFICATE OF DISSOLUTION | 2011-08-01 |
080222003226 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060314002573 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040318002599 | 2004-03-18 | BIENNIAL STATEMENT | 2004-02-01 |
020208002461 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State