Name: | NOVALEX CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1996 (29 years ago) |
Date of dissolution: | 10 Feb 2010 |
Entity Number: | 2062890 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T ROONEY | Chief Executive Officer | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1328 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2004-10-29 | Address | 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2000-09-11 | 2004-10-29 | Address | 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2004-10-29 | Address | 1328 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1998-10-19 | 2000-09-11 | Address | 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1998-10-19 | 2000-09-11 | Address | 1328 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100210001013 | 2010-02-10 | CERTIFICATE OF DISSOLUTION | 2010-02-10 |
041029002466 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
021003002131 | 2002-10-03 | BIENNIAL STATEMENT | 2002-09-01 |
000911002672 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
981019002161 | 1998-10-19 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State