Search icon

MORGAN-NOVA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN-NOVA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2020 (5 years ago)
Entity Number: 5711835
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 421 Howe Avenue, Bronx, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIAJAH MORGAN Chief Executive Officer 421 HOWE AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WN7RQEHBZMH5
UEI Expiration Date:
2026-04-13

Business Information

Activation Date:
2025-04-15
Initial Registration Date:
2025-04-13

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 421 HOWE AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-03 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038163 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928028835 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220218000231 2022-02-18 BIENNIAL STATEMENT 2022-02-18
220121002942 2022-01-21 CERTIFICATE OF AMENDMENT 2022-01-21
200219010488 2020-02-19 CERTIFICATE OF INCORPORATION 2020-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State