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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
W. DAVID POWER | Chief Executive Officer | 25 CORPORATE DRIVE, BURLINGTON, MA, United States, 01803 |
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) |
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