Name: | NOEL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1965 (59 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 193836 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | C/O GITANO, 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E GREGORY JR | Chief Executive Officer | C/O GITANO, 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN M GERBER ESQ | DOS Process Agent | C/O GITANO, 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-30 | 1994-01-07 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1965-12-28 | 1988-03-30 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C301578-1 | 2001-04-24 | ASSUMED NAME CORP INITIAL FILING | 2001-04-24 |
DP-1286022 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940107002609 | 1994-01-07 | BIENNIAL STATEMENT | 1993-12-01 |
C099134-4 | 1990-01-22 | CERTIFICATE OF MERGER | 1990-01-22 |
B632326-4 | 1988-04-26 | CERTIFICATE OF MERGER | 1988-04-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State