NOVA VISTA INDUSTRIES, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DR. HEINE NAEGELI | Chief Executive Officer | RHEINWEG 8, GOTTLIEBEN 8274, Switzerland |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State