Name: | NOBLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1995061 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 FIRST AVE, STE 370, NEW YORK, NY, United States, 10022 |
Principal Address: | 443 PARK AVE SOUTH, SUITE #800, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 FIRST AVE, STE 370, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THOMAS A. CARUSO | Chief Executive Officer | 333 E 58TH ST / SUITE 2B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2005-12-14 | Address | 333 EAST 58TH ST, STE 2B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-01-07 | 2005-12-14 | Address | 1040 FIRST AVE, STE 370, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2004-01-07 | Address | 200 W 26TH ST / SUITE 18I, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-16 | 2004-01-07 | Address | 200 W 26TH ST / SUITE 18I, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2004-01-07 | Address | 26 GRAMADA AVE. W., LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2002-01-16 | Address | 367 WEST 35TH ST, SUITE #4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2002-01-16 | Address | 367 WEST 35TH ST, SUITE #4, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-01-29 | 2000-02-17 | Address | 335 EAST 58TH ST, STE B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-29 | 2000-02-17 | Address | 26 GRAMADA DR W, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1998-01-29 | 2000-02-17 | Address | 335 EAST 58TH ST, STE B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053121 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080109002490 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
051214002983 | 2005-12-14 | BIENNIAL STATEMENT | 2006-01-01 |
040107002271 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020116002381 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000217002696 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980129002446 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
970606000167 | 1997-06-06 | CERTIFICATE OF AMENDMENT | 1997-06-06 |
960130000254 | 1996-01-30 | CERTIFICATE OF INCORPORATION | 1996-01-30 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State