Name: | NOVATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2002 (22 years ago) |
Date of dissolution: | 23 Aug 2013 |
Entity Number: | 2817227 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 255 EAST 5TH ST., SUITE 1900, CINCINNATI, OH, United States, 45202 |
Principal Address: | 10 GUEST ST, 300, BOSTON, MA, United States, 02135 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 EAST 5TH ST., SUITE 1900, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
MICHAEL HYTER | Chief Executive Officer | 10 GUEST ST, 300, BOSTON, MA, United States, 02135 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-02 | 2013-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2013-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-27 | 2012-07-20 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-27 | 2012-11-02 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-12-03 | 2007-08-09 | Address | 745 BOYLSTON ST, STE 300, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2007-08-09 | Address | 745 BOYLSTON ST, STE 300, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
2003-01-24 | 2005-01-24 | Name | NOVATIONS PERFORMANCE SOLUTIONS, INC. |
2002-09-30 | 2007-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-09-30 | 2003-01-24 | Name | PROVANT PERFORMANCE SOLUTIONS, INC. |
2002-09-30 | 2007-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823000358 | 2013-08-23 | SURRENDER OF AUTHORITY | 2013-08-23 |
121102000850 | 2012-11-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-11-02 |
120720000947 | 2012-07-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-20 |
080910003069 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
070809003069 | 2007-08-09 | BIENNIAL STATEMENT | 2006-09-01 |
070327000960 | 2007-03-27 | CERTIFICATE OF CHANGE | 2007-03-27 |
050124000280 | 2005-01-24 | CERTIFICATE OF AMENDMENT | 2005-01-24 |
041203002248 | 2004-12-03 | BIENNIAL STATEMENT | 2004-09-01 |
030124000891 | 2003-01-24 | CERTIFICATE OF AMENDMENT | 2003-01-24 |
020930000227 | 2002-09-30 | APPLICATION OF AUTHORITY | 2002-09-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State