Name: | NOVA LEAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1984 (40 years ago) |
Date of dissolution: | 10 May 1999 |
Entity Number: | 907087 |
ZIP code: | 12962 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 105 ST-ANDRE, LONGUEUIL, QUEBEC, Canada, J4H-1K5 |
Address: | PO BOX 100, MORRISONVILLE, NY, United States, 12962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 100, MORRISONVILLE, NY, United States, 12962 |
Name | Role | Address |
---|---|---|
ROBERT LAVIGNE | Chief Executive Officer | 105 ST-ANDRE, LONGUEUIL, QUEBEC, Canada, J4H-1K5 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-28 | 1993-03-31 | Address | P.O.B. 100, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990510000308 | 1999-05-10 | CERTIFICATE OF DISSOLUTION | 1999-05-10 |
971007002578 | 1997-10-07 | BIENNIAL STATEMENT | 1996-11-01 |
931118002937 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930331002147 | 1993-03-31 | BIENNIAL STATEMENT | 1992-11-01 |
B165753-5 | 1984-11-28 | CERTIFICATE OF INCORPORATION | 1984-11-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State