Search icon

NOVARA COMP SERVICES, INC.

Headquarter

Company Details

Name: NOVARA COMP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1728460
ZIP code: 10007
County: Queens
Place of Formation: New York
Principal Address: 1025 OLD COUNTRY RD., WESTBURY, NY, United States, 11590
Address: 291 BROADWAY, STE. 1807, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER J. SHATZKIN, P.C. DOS Process Agent 291 BROADWAY, STE. 1807, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MIHEER SHAH Chief Executive Officer 1025 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
F00000000564
State:
FLORIDA

History

Start date End date Type Value
2000-08-17 2001-05-15 Address 291 BROADWAY, SUITE 1807, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-07-07 2001-05-15 Address 172-13 HILLSIDE AVE., STE. 200, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1999-07-07 2001-05-15 Address MIHEER SHAH, 172-13 HILLSIDE AVE, STE 200, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1999-07-07 2000-08-17 Address MIHEER SHAH, 172-13 HILLSIDE AVE, STE 200, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1997-07-17 1999-07-07 Address 80-11 164TH ST, STE 136, HILLCREST, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1749124 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010522000344 2001-05-22 CERTIFICATE OF AMENDMENT 2001-05-22
010515002160 2001-05-15 BIENNIAL STATEMENT 2001-05-01
000920000026 2000-09-20 CERTIFICATE OF AMENDMENT 2000-09-20
000817000605 2000-08-17 CERTIFICATE OF CHANGE 2000-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State