Search icon

NOVA BIOMEDICAL CORPORATION

Company Details

Name: NOVA BIOMEDICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1985 (40 years ago)
Entity Number: 972515
ZIP code: 10168
County: New York
Place of Formation: Massachusetts
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 200 PROSPECT STREET, WALTHAM, MA, United States, 02454

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
FRANCIS MANGANARO Chief Executive Officer 10 WHITRIDGE ROAD, NATICK, MA, United States, 01760

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 10 WHITRIDGE ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2021-02-16 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-02-16 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-02-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-13 2025-02-04 Address 10 WHITRIDGE ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2013-06-07 2019-02-21 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-03-11 2015-02-13 Address 10 RUSSET LN, WINCHESTER, MA, 01890, USA (Type of address: Principal Executive Office)
2005-12-22 2015-02-13 Address 200 PROSPECT ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002281 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201003229 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210216060918 2021-02-16 BIENNIAL STATEMENT 2021-02-01
SR-114227 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114226 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190221060172 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170210006213 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150213006128 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130607000513 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
130424006158 2013-04-24 BIENNIAL STATEMENT 2013-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State