Name: | NOVATECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1979 (46 years ago) |
Entity Number: | 559584 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6319 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Principal Address: | 6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L COLE | Chief Executive Officer | 6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
NOVATECH INDUSTRIES, INC. | DOS Process Agent | 6319 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 6319 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-05-01 | Address | 6319 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2004-04-09 | 2023-05-01 | Address | 6319 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
1997-06-23 | 2021-01-19 | Address | 6714 LAKESIDE RD, ONTARIO, NY, 14519, 9326, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1997-06-23 | Address | 6714 LAKESIDE RD, ONTARIO, NY, 14519, 9326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000615 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211103001682 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
210119060835 | 2021-01-19 | BIENNIAL STATEMENT | 2019-05-01 |
20200720064 | 2020-07-20 | ASSUMED NAME LLC INITIAL FILING | 2020-07-20 |
040409000044 | 2004-04-09 | CERTIFICATE OF AMENDMENT | 2004-04-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State