Search icon

NUOVA CORP.

Company Details

Name: NUOVA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1998 (27 years ago)
Entity Number: 2249397
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 123-125 W 28TH ST / SUITE #2W, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123-125 W 28TH ST / SUITE #2W, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUNG JI SONG Chief Executive Officer 123 W 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-04-19 2008-04-02 Address 123-125 W 28TH ST / SUITE #2W, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-04-07 2006-04-19 Address 123-125 W 28TH ST / SUITE #3W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-04-07 2006-04-19 Address 123-125 W 28TH ST / SUITE #3W, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-04-07 2006-04-19 Address 123-125 W 28TH ST / SUITE #3W, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-07 Address 844 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-04-10 2004-04-07 Address 844 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-07 Address 844 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-04-28 2002-04-10 Address 32 LILLIAN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-04-28 2002-04-10 Address 32 LILLIAN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-04-14 2002-04-10 Address 32 LILLIAN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080402002630 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060419002536 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040407002177 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020410002135 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000428002324 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980414000486 1998-04-14 CERTIFICATE OF INCORPORATION 1998-04-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State