Name: | NOBLE MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1987 (38 years ago) |
Entity Number: | 1142104 |
ZIP code: | 11418 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8771 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 3633 KINGSBRIDGE AVENUE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BRZOZA | Chief Executive Officer | 8771 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
NOBLE MECHANICAL CORP. | DOS Process Agent | 8771 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-02 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-21 | 2018-06-06 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2021-02-02 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2001-03-02 | 2018-06-06 | Address | 1428 SHERIDAN EXPRESSWAY, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2015-05-21 | Address | 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060037 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060225 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180606002006 | 2018-06-06 | AMENDMENT TO BIENNIAL STATEMENT | 2017-02-01 |
170207006111 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150521006114 | 2015-05-21 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State