Name: | NOVATIVA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Oct 2008 |
Entity Number: | 2703264 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MILONJA BJELIC | Chief Executive Officer | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-27 | 2006-01-11 | Address | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-10-24 | 2006-01-11 | Address | 2313 STEINWAY ST, SUITE 2F, ASTORIA, NY, 11105, 1943, USA (Type of address: Chief Executive Officer) |
2003-10-24 | 2006-01-11 | Address | MILONJA BJELIC, 2313 STEINWAY ST, ASTORIA, NY, 11105, 1943, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2005-05-27 | Address | 2313 STEINWAY ST. APT 2F, ASTORIA, NY, 11105, 1943, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081027000076 | 2008-10-27 | CERTIFICATE OF TERMINATION | 2008-10-27 |
071120002296 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060111002978 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
050527000757 | 2005-05-27 | CERTIFICATE OF CHANGE | 2005-05-27 |
031024002898 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011128000823 | 2001-11-28 | APPLICATION OF AUTHORITY | 2001-11-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State