Name: | NOVA AMERICAN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1966 (59 years ago) |
Date of dissolution: | 06 Nov 2019 |
Entity Number: | 194785 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | ATTN: CORPORATE SECRETARY, 440 LINCOLN STREET, WORCESTER, MA, United States, 01653 |
Address: | ATTN: PRESIDENT, 726 EXCHANGE ST., STE 1020, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D SCHULTZ | Chief Executive Officer | 5 WATERSIDE CROSSING, WINDSOR, CT, United States, 06095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 726 EXCHANGE ST., STE 1020, BUFFALO, NY, United States, 14210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-04-06 | 2014-01-27 | Address | 2 WATERSIDE CROSSING, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2010-04-06 | Address | 726 EXCHANGE ST, STE 1020, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2012-01-31 | Address | 726 EXCHANGE ST, STE 1020, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2008-01-29 | Address | 726 EXCHANGE ST, STE 1020, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2006-11-14 | Address | 726 EXCHANGE ST, STE 1020, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106000627 | 2019-11-06 | CERTIFICATE OF MERGER | 2019-11-06 |
180103007192 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160111006108 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140127006104 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
120131002333 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State