Search icon

NOVA CM CORP.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
STEWART EDWARD Chief Executive Officer 1 Main Street, Nyack, NY, 10960

Vice President

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

Secretary

Name Role Address
FLORIO JUDITH A Secretary 1 Main Street, Nyack, NY, 10960

Chief Financial Officer

Name Role Address
BOHN EDWARD G Chief Financial Officer 1 Main Street, Nyack, NY, 10960

Treasurer

Name Role Address
BOHN EDWARD G Treasurer 1 Main Street, Nyack, NY, 10960

Events

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

Documents

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