Search icon

NOVERA SOFTWARE, INC.

Company Details

Name: NOVERA SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2146243
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 25 CORPORATE DRIVE, BURLINGTON, MA, United States, 01803
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
W. DAVID POWER Chief Executive Officer 25 CORPORATE DRIVE, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
1997-05-22 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-22 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735178 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
991018000756 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
990602002080 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970522000478 1997-05-22 APPLICATION OF AUTHORITY 1997-05-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State