Search icon

NOBLE REALTY CORP.

Company Details

Name: NOBLE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2141581
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 7 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VICTOR VARGAS DOS Process Agent 7 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
VICTOR VARGAS Chief Executive Officer 7 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10026

Licenses

Number Type End date
37GO0771578 TRADENAME BROKER 2024-10-04
109940820 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1997-05-08 2007-12-06 Address 7 ST. NICHOLAS AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053312 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
071206002910 2007-12-06 BIENNIAL STATEMENT 2007-05-01
970508000675 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908252 Bankruptcy Appeals Rule 28 USC 158 2009-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-29
Termination Date 2009-10-13
Section 0158
Status Terminated

Parties

Name NOBLE REALTY CORP.
Role Plaintiff
Name CFA W. 111 STREET, L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State