Search icon

NOVOVEST CORPORATION

Print

Details

Entity Number 1564556

Status Inactive

NameNOVOVEST CORPORATION

CountyNew York

Date of registration 29 Jul 1991 (33 years ago)

Date of dissolution 08 Jan 1996

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153

Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

RONALD S. LAUDER

Chief Executive Officer

767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

767 FIFTH AVENUE, SUITE 4200, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

1991-07-29

1995-08-24

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1991-07-29

1993-04-20

Address

ATTN: JAMES M. GRIFFIN, 660 MADISON AVENUE, STE. 850, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

960108000505

1996-01-08

CERTIFICATE OF TERMINATION

1996-01-08

950824000536

1995-08-24

CERTIFICATE OF CHANGE

1995-08-24

930928002028

1993-09-28

BIENNIAL STATEMENT

1993-07-01

930420003097

1993-04-20

BIENNIAL STATEMENT

1992-07-01

910729000119

1991-07-29

APPLICATION OF AUTHORITY

1991-07-29

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts