Search icon

NOVA RESTORATION OF NY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 KENT STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDRZEJ JANCZYK Chief Executive Officer 36 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-18
Type:
Accident
Address:
438 12TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State