Entity Name: | NOVA CM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F00000001748 |
FEI/EIN Number | 222256170 |
Address: | 1 Main Street, Nyack, NY, 10960, US |
Mail Address: | 1 Main Street, Nyack, NY, 10960, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STEWART EDWARD | Chief Executive Officer | 1 Main Street, Nyack, NY, 10960 |
Name | Role | Address |
---|---|---|
FLEURY BRIAN J | Vice President | 1 Main Street, Nyack, NY, 10960 |
FLORIO JUDITH A | Vice President | 1 Main Street, Nyack, NY, 10960 |
Name | Role | Address |
---|---|---|
FLORIO JUDITH A | Secretary | 1 Main Street, Nyack, NY, 10960 |
Name | Role | Address |
---|---|---|
BOHN EDWARD G | Chief Financial Officer | 1 Main Street, Nyack, NY, 10960 |
Name | Role | Address |
---|---|---|
BOHN EDWARD G | Treasurer | 1 Main Street, Nyack, NY, 10960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 1 Main Street, Unit # 3, Nyack, NY 10960 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 1 Main Street, Unit # 3, Nyack, NY 10960 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State