Name: | NOVA HEALTHCARE ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2018 (7 years ago) |
Authority Date: | 23 Apr 2018 (7 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Branch of: | NOVA HEALTHCARE ADMINISTRATORS, INC., NEW YORK (Company Number 2071518) |
Organization Number: | 1018795 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 511 FARBER LAKES DRIVE, BUFFALO, NY 14221 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Michael Walter Cropp | Director |
Daniel Weintraub | Director |
James Walleshauser | Director |
John Rodgers | Director |
Kenneth Sodaro | Director |
James Dunlop, Jr. | Director |
Danny Gagliardo | Director |
Jared Gross | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
James Dunlop | President |
Name | Role |
---|---|
Kenneth Sodaro | Secretary |
Name | Role |
---|---|
Jared Gross | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Principal Office Address Change | 2024-04-18 |
Principal Office Address Change | 2024-01-19 |
Annual Report | 2024-01-19 |
Annual Report | 2023-01-31 |
Annual Report | 2022-01-12 |
Annual Report | 2021-01-08 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-08 |
Application for Certificate of Authority(Corp) | 2018-04-23 |
Sources: Kentucky Secretary of State