NOVA CONSTRUCTION GROUP, INC.
Headquarter
Name: | NOVA CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2011 (14 years ago) |
Date of dissolution: | 04 Dec 2018 |
Entity Number: | 4114629 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, United States, 10010 |
Principal Address: | 45 WEST 21ST STREET 4TH FLR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD HASSANKHANI | DOS Process Agent | 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MOHAMMAD HASSANKHANI | Chief Executive Officer | 45 WEST 21ST STREET 4TH FLR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-08 | 2014-08-14 | Address | 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2014-08-14 | Address | 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-07-05 | 2015-07-02 | Address | 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204000033 | 2018-12-04 | CERTIFICATE OF DISSOLUTION | 2018-12-04 |
170705007137 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150702007026 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
140814002100 | 2014-08-14 | AMENDMENT TO BIENNIAL STATEMENT | 2013-07-01 |
130708007213 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State