Name: | GRUPO NOBOA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1899993 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, United States, 10022 |
Address: | 3422 Old Capitol Trail Suite 700, Apt. 5 DB, Wilmington, NY, United States, 19808 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DELAWARE BUSINESS INCORPORATORS, INC | DOS Process Agent | 3422 Old Capitol Trail Suite 700, Apt. 5 DB, Wilmington, NY, United States, 19808 |
Name | Role | Address |
---|---|---|
PABLO MARTINEZ | Chief Executive Officer | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-03 | Address | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-03 | Address | 3422 Old Capitol Trail Suite 700, Wilmington, DE, 19808, USA (Type of address: Service of Process) |
2023-03-17 | 2025-03-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-17 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2022-09-30 | 2023-03-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-14 | 2023-03-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2021-03-02 | 2023-03-17 | Address | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-03-17 | Address | 641 LEXINGTON AVE., 13TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002531 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230317003997 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
220930005526 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210302061428 | 2021-03-02 | BIENNIAL STATEMENT | 2019-03-01 |
200813000258 | 2020-08-13 | CERTIFICATE OF CHANGE | 2020-08-13 |
950421000390 | 1995-04-21 | CERTIFICATE OF AMENDMENT | 1995-04-21 |
950306000011 | 1995-03-06 | CERTIFICATE OF INCORPORATION | 1995-03-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State