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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123-125 W 28TH ST / SUITE #2W, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUNG JI SONG | Chief Executive Officer | 123 W 28TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
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) |
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