Search icon

NOVATIVA CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MILONJA BJELIC Chief Executive Officer 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVE, STE 912, NEW YORK, NY, United States, 10016

History

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)

Filings

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