Name: | NOVA RESTORATION OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2001 (24 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 2696746 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 75 KENT STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 KENT STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ANDRZEJ JANCZYK | Chief Executive Officer | 36 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-14 | 2022-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-29 | 2021-11-04 | Address | 36 DRIGGS AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2011-11-29 | 2021-11-04 | Address | 75 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2008-10-15 | 2011-11-29 | Address | 36 DRIGGS AVENUE, #1, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2008-10-15 | 2011-11-29 | Address | 36 DRIGGS AVENUE, 3L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104000093 | 2021-10-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-14 |
111129002514 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
081015002543 | 2008-10-15 | BIENNIAL STATEMENT | 2007-11-01 |
031231002348 | 2003-12-31 | BIENNIAL STATEMENT | 2003-11-01 |
021126000019 | 2002-11-26 | CERTIFICATE OF AMENDMENT | 2002-11-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State