Name: | NOVACK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045720 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 164-24 97TH ST, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY NOVACK | DOS Process Agent | 164-24 97TH ST, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
MARY NOVACK | Chief Executive Officer | 164-24 97TH ST, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2006-07-03 | Address | 6024 COOPER AVE, GLENDALE, NY, 11385, 6035, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2002-06-21 | Address | 6024 COOPER AVE, GLENDALE, NY, 11385, 6035, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2006-07-03 | Address | 6024 COOPER AVE, GLENDALE, NY, 11385, 6035, USA (Type of address: Principal Executive Office) |
1996-07-05 | 2006-07-03 | Address | 60-24 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703006109 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
100729002004 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080711003029 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060703002539 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
050318000214 | 2005-03-18 | CERTIFICATE OF AMENDMENT | 2005-03-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State