Search icon

NOVUS VISUAL COMMUNICATIONS, INC.

Company Details

Name: NOVUS VISUAL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1982 (43 years ago)
Entity Number: 762575
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 366 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 59 PAGE AVENUE / SUITE 300, TOWER ONE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND J. MENDRALA DOS Process Agent 366 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT ANTONIK Chief Executive Officer 59 PAGE AVENUE / APT 2, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2012-07-11 2014-08-12 Address 59 PAGE AVENUE / SUITE 300, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2002-04-25 2012-07-11 Address 1122 YONKERS AVE, STE 2C, YONKERS, NY, 10704, 3248, USA (Type of address: Principal Executive Office)
2002-04-25 2012-07-11 Address 1122 YONKERS AVE, STE 2C, YONKERS, NY, 10704, 3248, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-04-25 Address 29 E 10TH ST, SUITE 500, NEW YORK, NY, 10003, 6157, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-04-25 Address 29 EAST 10TH ST, SUITE 500, NEW YORK, NY, 10003, 6157, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140812002024 2014-08-12 BIENNIAL STATEMENT 2014-04-01
120711002416 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100513002140 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080522002878 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060424003238 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State