Search icon

NOBLE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 FIRST AVE, STE 370, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS A. CARUSO Chief Executive Officer 333 E 58TH ST / SUITE 2B, NEW YORK, NY, United States, 10022

History

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)

Filings

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