Search icon

NOB SERVICE CORP.

Company Details

Name: NOB SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1955 (70 years ago)
Date of dissolution: 07 Aug 2012
Entity Number: 102074
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 134-02 33RD AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-02 33RD AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DAVID LOKSHIN Chief Executive Officer 134-02 33RD AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-10-13 2003-01-23 Address 62-15 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-10-13 2003-01-23 Address 62-15 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-10-13 2003-01-23 Address 62-15 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1955-01-10 1993-10-13 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807000038 2012-08-07 CERTIFICATE OF DISSOLUTION 2012-08-07
110127002590 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081222002003 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070110002420 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050216002297 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030123002353 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010130002807 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990122002361 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970321002074 1997-03-21 BIENNIAL STATEMENT 1997-01-01
940201002762 1994-02-01 BIENNIAL STATEMENT 1994-01-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State