Name: | NOVA HEALTHCARE ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1996 (29 years ago) |
Entity Number: | 2071518 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 511 Farber Lakes Drive, Buffalo, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NOVA HEALTHCARE ADMINISTRATORS, INC. | DOS Process Agent | 511 Farber Lakes Drive, Buffalo, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JAMES B. WALLESHAUSER | Chief Executive Officer | 511 FARBER LAKES DRIVE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-01 | Address | 511 FARBER LAKES DRIVE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 6400 MAIN STREET, STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040637 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221027000649 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201009060285 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
SR-24545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181012006251 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State