Search icon

NOBLE LIMITED, INC.

Company Details

Name: NOBLE LIMITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1992 (33 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1661749
ZIP code: 13142
County: Oswego
Place of Formation: Michigan
Principal Address: 5099 S DIVISION AVE, GRAND RAPIDS, MI, United States, 49548
Address: 7449 LEWIS ST, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7449 LEWIS ST, PULASKI, NY, United States, 13142

Chief Executive Officer

Name Role Address
ROGER NOBLE Chief Executive Officer 5099 S DIVISION AVE, GRAND RAPIDS, MI, United States, 49548

History

Start date End date Type Value
1993-09-14 1996-09-19 Address 5099 SOUTH DIVISION AVENUE, GRAND RAPIDS, MI, 49543, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-09-19 Address 5099 SOUTH DIVISION AVENUE, GRAND RAPIDS, MI, 49543, USA (Type of address: Principal Executive Office)
1993-09-14 1996-09-19 Address 7449 LEWIS STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1992-08-26 1993-09-14 Address 7449 LEWIS STREET, PULASKI, NY, 13142, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359559 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
960919002049 1996-09-19 BIENNIAL STATEMENT 1996-08-01
930914002718 1993-09-14 BIENNIAL STATEMENT 1993-08-01
920826000187 1992-08-26 APPLICATION OF AUTHORITY 1992-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600679 Other Personal Property Damage 1996-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 800
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-02
Termination Date 1998-07-23
Section 1332

Parties

Name NOBLE LIMITED, INC.
Role Plaintiff
Name SMITH, SPERANZA, MAY,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State