NOBLE COFFEE ROASTERS, INC.

Name: | NOBLE COFFEE ROASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1986 (39 years ago) |
Entity Number: | 1059718 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 3020 ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Principal Address: | 754 BULLVILLE RD, MONTGOMERY, NY, United States, 12459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DECKAJ | DOS Process Agent | 3020 ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
ROBERT DECKAJ | Chief Executive Officer | 3020 ROUTE 207, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 3020 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2025-01-07 | Address | 3020 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2012-10-10 | 2025-01-07 | Address | 3020 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
1994-10-05 | 2012-10-10 | Address | 5 JEANNE DRIVE, PO BOX 7005, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1994-10-05 | 2012-10-10 | Address | 5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001538 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
121010002331 | 2012-10-10 | BIENNIAL STATEMENT | 2012-02-01 |
000516000708 | 2000-05-16 | CERTIFICATE OF AMENDMENT | 2000-05-16 |
941005002005 | 1994-10-05 | BIENNIAL STATEMENT | 1994-02-01 |
B325182-4 | 1986-02-21 | CERTIFICATE OF INCORPORATION | 1986-02-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State