Search icon

NOVA ANALYTICS CORPORATION

Company Details

Entity Name: NOVA ANALYTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Feb 2004 (21 years ago)
Date of dissolution: 21 Oct 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: F04000000863
FEI/EIN Number 743052193
Address: 100 CUMMINGS CENTER 535N, BEVERLY, MA, 01915
Mail Address: 100 CUMMINGS CENTER 535N, BEVERLY, MA, 01915
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
BARBOOKLES JAMES Chief Executive Officer 600 UNICORN PARK DRIVE, WOBURN, MA, 01801

General Counsel

Name Role Address
BARBOOKLES JANET General Counsel 600 UNICORN PARK DRIVE, WOBURN, MA, 01801

Officer

Name Role Address
BARBOOKLES JANET Officer 600 UNICORN PARK DRIVE, WOBURN, MA, 01801

Director

Name Role Address
BARBOOKIES JAMES Director 600 UNICORN PARK DRIVE, WOBURN, MA, 01801
DICK CHRISTOPHE W Director 600 UNICORN PARK DRIVE, WOBURN, MA, 01801

Asst

Name Role Address
Hollies Sonia Asst 1 International Drive, Rye Brook, NY, 10573

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 100 CUMMINGS CENTER 535N, BEVERLY, MA 01915 No data
CHANGE OF MAILING ADDRESS 2016-10-21 100 CUMMINGS CENTER 535N, BEVERLY, MA 01915 No data
REGISTERED AGENT CHANGED 2016-10-21 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2016-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
Withdrawal 2016-10-21
REINSTATEMENT 2016-10-19
Reg. Agent Change 2010-10-22
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-09
Foreign Profit 2004-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State