Search icon

833 NOBO BUILDING CORP.

Company Details

Name: 833 NOBO BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (33 years ago)
Entity Number: 1673896
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 119 WEST 23RD STREET, SUITE 270, NEW YORK, NY, United States, 11021
Principal Address: 119 WEST 23RD STREET, SUITE 903, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. EUGENE S KRAUSS Chief Executive Officer 833 NORTHERN BLVD, SUITE 220, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
833 NOBO BUILDING CORP. DOS Process Agent 119 WEST 23RD STREET, SUITE 270, NEW YORK, NY, United States, 11021

Legal Entity Identifier

LEI Number:
549300MWWH7RRLBD0H15

Registration Details:

Initial Registration Date:
2020-12-02
Next Renewal Date:
2021-09-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-01-12 2020-09-17 Address 833 NORTHERN BLVD, SUITE 270, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-10-06 2018-01-12 Address 1155 NORTHERN BLVD, STE 210, MANHASSET, NY, 11030, 3041, USA (Type of address: Service of Process)
2004-12-01 2018-01-12 Address 1155 NORTHERN BLVD, STE 210, MANHASSET, NY, 11030, 3041, USA (Type of address: Principal Executive Office)
2002-10-04 2004-12-01 Address 833 NORTHERN BLVD, STE 220, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-10-04 2018-01-12 Address 833 NORTHERN BLVD, STE 220, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200917060432 2020-09-17 BIENNIAL STATEMENT 2018-10-01
180112006020 2018-01-12 BIENNIAL STATEMENT 2016-10-01
150330002063 2015-03-30 BIENNIAL STATEMENT 2014-10-01
130307002317 2013-03-07 BIENNIAL STATEMENT 2012-10-01
101028003068 2010-10-28 BIENNIAL STATEMENT 2010-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State