NOVATEK COMMUNICATIONS, INC.

Name: | NOVATEK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1990 (35 years ago) |
Entity Number: | 1413229 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 500 HELENDALE RD, STE 280, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 HELENDALE RD, STE 280, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
AMY CASTRONOVA | Chief Executive Officer | 500 HELENDALE RD, STE 280, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-04 | 2004-01-08 | Address | 500 HELENDALE RD, STE 280, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2002-01-04 | Address | 500 HELENDALE RD, SUITE 280, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2002-01-04 | Address | 500 HELENDALE RD, STE 1200, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1998-03-03 | 2000-08-07 | Address | 1285 SAGE BROOK WAY, WEBSTER, NY, 14580, 9416, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2002-01-04 | Address | 500 HELENDALE RD, STE 1200, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212002200 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120216002353 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100114002004 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080122002185 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060210003107 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State