Search icon

NOVA VISTA INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOVA VISTA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1961 (64 years ago)
Date of dissolution: 19 Apr 1999
Entity Number: 138059
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2019 E HIGH STREET, JACKSON, MI, United States, 49204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DR. HEINE NAEGELI Chief Executive Officer RHEINWEG 8, GOTTLIEBEN 8274, Switzerland

History

Start date End date Type Value
1994-02-11 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-02-11 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-21 1994-02-11 Address 350 FIFTH AVE, 60TH FLOOR, NEW YORK, NY, 10118, 6096, USA (Type of address: Service of Process)
1989-03-15 1992-12-21 Address AND ROBERTS, 350 FIFTH AVE,60TH FLR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1988-03-29 1989-03-15 Name BASTIAN INDUSTRIES, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-1844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990419000365 1999-04-19 CERTIFICATE OF DISSOLUTION 1999-04-19
940829000424 1994-08-29 CERTIFICATE OF AMENDMENT 1994-08-29
940211000497 1994-02-11 CERTIFICATE OF CHANGE 1994-02-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State