Name: | NOVEM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2011 (14 years ago) |
Entity Number: | 4111547 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NOVEM GROUP, INC. | DOS Process Agent | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
ROBERT BARTOLOTTA | Chief Executive Officer | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2019-06-19 | Address | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2015-06-03 | 2019-06-19 | Address | 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2013-06-05 | 2015-06-03 | Address | 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2013-06-05 | 2015-06-03 | Address | 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2013-06-05 | 2015-06-03 | Address | 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926000873 | 2022-09-26 | BIENNIAL STATEMENT | 2021-06-01 |
190619060025 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
190503000273 | 2019-05-03 | CERTIFICATE OF AMENDMENT | 2019-05-03 |
190213000228 | 2019-02-13 | CERTIFICATE OF AMENDMENT | 2019-02-13 |
170710006196 | 2017-07-10 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State