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
Name | Role | Address |
---|---|---|
LUIS C GONZALEZ | DOS Process Agent | 16 LAKESIDE LN, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LUIS C GONZALEZ | Chief Executive Officer | 24 WOODBINE AVE, STE 12, NORTHPORT, NY, United States, 11768 |
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) |
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