Name: | NOVO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1922 (103 years ago) |
Date of dissolution: | 01 Mar 1990 |
Entity Number: | 16623 |
ZIP code: | 07105 |
County: | New York |
Place of Formation: | New York |
Address: | 481 DOREMUS AVENUE, NEWARK, NJ, United States, 07105 |
Shares Details
Shares issued 125000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 DOREMUS AVENUE, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
1982-06-16 | 1982-06-16 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1 |
1982-06-16 | 1982-06-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
1982-06-16 | 1982-06-16 | Shares | Share type: PAR VALUE, Number of shares: 46200, Par value: 50 |
1981-05-06 | 1988-11-07 | Address | 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1979-08-06 | 1982-06-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C113407-3 | 1990-03-01 | CERTIFICATE OF MERGER | 1990-03-01 |
B704147-3 | 1988-11-07 | CERTIFICATE OF AMENDMENT | 1988-11-07 |
B658505-5 | 1988-07-01 | CERTIFICATE OF AMENDMENT | 1988-07-01 |
B618848-25 | 1988-03-24 | CERTIFICATE OF AMENDMENT | 1988-03-24 |
B104318-4 | 1984-05-22 | CERTIFICATE OF AMENDMENT | 1984-05-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State