Search icon

NOIR ET BLANC BIS, INC.

Company Details

Name: NOIR ET BLANC BIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1989 (36 years ago)
Entity Number: 1370625
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 19 WEST 23 STREET, NEW YORK, NY, United States, 10010
Address: 19 W 13TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 W 13TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DEBORAH HARVEY Chief Executive Officer 305 E 40TH ST, 2GH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-08-24 2007-08-15 Address 165 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-08-24 2007-08-15 Address 165 CHRISTOPHER ST / #2I, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-07-11 2005-08-24 Address 320 EAST 23RD ST, #2L, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-07-11 2005-08-24 Address 320 EAST 23RD ST, #2L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-03-17 1997-07-11 Address 159 MADISON AVENUE #12H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1989-07-21 1997-07-11 Address 159 MADISON AVE., #12H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811002824 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090803002505 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070815003110 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050824002261 2005-08-24 BIENNIAL STATEMENT 2005-07-01
010629002174 2001-06-29 BIENNIAL STATEMENT 2001-07-01
991124002244 1999-11-24 BIENNIAL STATEMENT 1999-07-01
970711002246 1997-07-11 BIENNIAL STATEMENT 1997-07-01
000050003487 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930317002673 1993-03-17 BIENNIAL STATEMENT 1992-07-01
C035902-3 1989-07-21 CERTIFICATE OF INCORPORATION 1989-07-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State