Search icon

NOVATIONS GROUP, INC.

Company Details

Name: NOVATIONS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2002 (23 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 EAST 5TH ST., SUITE 1900, CINCINNATI, OH, United States, 45202

Chief Executive Officer

Name Role Address
MICHAEL HYTER Chief Executive Officer 10 GUEST ST, 300, BOSTON, MA, United States, 02135

History

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)

Filings

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State