Name: | NOBU CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1993 (32 years ago) |
Entity Number: | 1731525 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, SUITE 320, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MEIR TEPER | Chief Executive Officer | 40 WEST 57TH STREET,, SUITE 320, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NOBU CORP. | DOS Process Agent | 40 WEST 57TH STREET, SUITE 320, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-04 | 2019-06-03 | Address | 105 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 2019-06-03 | Address | 105 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-01-04 | 2019-06-03 | Address | 105 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-06-02 | 1996-01-04 | Address | 239 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-06-02 | 2024-08-27 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062970 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
161116006152 | 2016-11-16 | BIENNIAL STATEMENT | 2015-06-01 |
131216006245 | 2013-12-16 | BIENNIAL STATEMENT | 2013-06-01 |
090623002776 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070621002215 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050818002385 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030602002516 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010913002295 | 2001-09-13 | BIENNIAL STATEMENT | 2001-06-01 |
990816002312 | 1999-08-16 | BIENNIAL STATEMENT | 1999-06-01 |
960104002304 | 1996-01-04 | BIENNIAL STATEMENT | 1995-06-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State