Search icon

NOVA CONSULTING GROUP, INC.

Company Details

Name: NOVA CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618035
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 1107 HAZELTINE BLVD, CHASKA, MN, United States, 55318
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN B CUMMINGS Chief Executive Officer 1107 HAZELTINE BLVD, CHASKA, MN, United States, 55318

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-26 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-26 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-03-20 2006-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-20 2006-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060341 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190312060835 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-87577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170308006080 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150319006081 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130311006572 2013-03-11 BIENNIAL STATEMENT 2013-03-01
121030001203 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120724000068 2012-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-24
110322003108 2011-03-22 BIENNIAL STATEMENT 2011-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State