Name: | NOVEL IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2024980 |
ZIP code: | 03840 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 250 OCEAN ROAD, GREENLAND, NH, United States, 03840 |
Principal Address: | 250 OCEAN RD, GREENLAND, NH, United States, 03840 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 OCEAN ROAD, GREENLAND, NH, United States, 03840 |
Name | Role | Address |
---|---|---|
HOLLIE NOVELETSKY | Chief Executive Officer | 250 OCEAN ROAD, GREENLAND, NH, United States, 03840 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-25 | 2010-04-19 | Address | 27 BAYSHORE DR, GREENLAND, NH, 03840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091231 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100419002420 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080409002273 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
040414002619 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020322002783 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000425002594 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
960430000469 | 1996-04-30 | APPLICATION OF AUTHORITY | 1996-04-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State