Name: | NOAH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 1950524 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2998 PERRY AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAI SOO PARK | Chief Executive Officer | 2998 PERRY AVENUE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2998 PERRY AVENUE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-26 | 2007-09-19 | Address | 2998 PERRY AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1999-08-26 | 2007-09-19 | Address | 2998 PERRY AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2007-09-19 | Address | 2998 PERRY AVE, BRONX, NY, 10458, USA (Type of address: Service of Process) |
1997-10-02 | 1999-08-26 | Address | 2024 CRESTON AVE, 1ST FL, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 1999-08-26 | Address | 2024 CRESTON AVE, 1ST FL, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231000450 | 2013-12-31 | CERTIFICATE OF DISSOLUTION | 2013-12-31 |
090817003207 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070919002211 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
051012002970 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030812002068 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State