Name: | NOVAK INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2015 (10 years ago) |
Entity Number: | 4780550 |
ZIP code: | 14425 |
County: | New York |
Place of Formation: | New York |
Address: | 4 CARRIAGE COURT, FARMINGTON, NY, United States, 14425 |
Principal Address: | 4 CARRIAGE CT, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 20000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NOVAK INDUSTRIES INC. | DOS Process Agent | 4 CARRIAGE COURT, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
CHARLES L BEYOR | Agent | 20 ROUND TABLE WAY, NORTH CHILI, NY, 14514 |
Name | Role | Address |
---|---|---|
CHARLES BEYOR | Chief Executive Officer | 4 CARRIAGE COURT, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2019-07-16 | Address | 4 CARRIAGE CT, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2015-06-25 | 2022-01-28 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2015-06-25 | 2017-06-02 | Address | 20 ROUND TABLE WAY, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716060066 | 2019-07-16 | BIENNIAL STATEMENT | 2019-06-01 |
170602006461 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150625000541 | 2015-06-25 | CERTIFICATE OF INCORPORATION | 2015-06-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State