Search icon

NOBU CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MEIR TEPER Chief Executive Officer 40 WEST 57TH STREET,, SUITE 320, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
NOBU CORP. DOS Process Agent 40 WEST 57TH STREET, SUITE 320, NEW YORK, NY, United States, 10019

History

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

Filings

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