Search icon

NOVA CONSTRUCTION GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MOHAMMAD HASSANKHANI DOS Process Agent 45 WEST 21ST STREET, SUITE 403, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MOHAMMAD HASSANKHANI Chief Executive Officer 45 WEST 21ST STREET 4TH FLR, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
CORP_68100941
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State