Search icon

THE NOVA GROUP, INC.

Company Details

Name: THE NOVA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1740028
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 16 LAKESIDE LN, BAY SHORE, NY, United States, 11706
Principal Address: 24 WOODBINE AVE, STE 12, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS C GONZALEZ DOS Process Agent 16 LAKESIDE LN, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LUIS C GONZALEZ Chief Executive Officer 24 WOODBINE AVE, STE 12, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2007-08-21 2009-07-17 Address 24 WOODBINE AVE, STE 12, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2005-09-13 2009-07-17 Address 405 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-07-09 2007-08-21 Address 19 SCUDDER AVE., 2ND FL, NORTHPORT, NY, 11768, 2953, USA (Type of address: Chief Executive Officer)
1999-08-09 2007-08-21 Address 19 SCUDDER AVE, 2ND FL, NORTHPORT, NY, 11768, 2953, USA (Type of address: Principal Executive Office)
1999-08-09 2001-07-09 Address 16 LAKESIDE LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-08-09 2005-09-13 Address 405 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1997-07-14 1999-08-09 Address 405 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1996-01-31 1997-07-14 Address 4 HIGHVIEW COURT, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
1996-01-31 1999-08-09 Address 24 WOODBINE AVE, SUITE 12, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1996-01-31 1999-08-09 Address 4 HIGHVIEW COURT, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1810007 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090717002744 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070821002150 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050913002146 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030714002558 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010709002065 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990809002495 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970714002666 1997-07-14 BIENNIAL STATEMENT 1997-07-01
960131002071 1996-01-31 BIENNIAL STATEMENT 1995-07-01
930707000281 1993-07-07 CERTIFICATE OF INCORPORATION 1993-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State