Search icon

NOVO CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 DOREMUS AVENUE, NEWARK, NJ, United States, 07105

Links between entities

Type:
Headquarter of
Company Number:
0065025
State:
KENTUCKY

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1991-04-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
DREW INDUSTRIES INC.,
Party Role:
Plaintiff
Party Name:
NOVO CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State