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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134-02 33RD AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
DAVID LOKSHIN | Chief Executive Officer | 134-02 33RD AVE, FLUSHING, NY, United States, 11354 |
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) |
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