-
Home Page
›
-
Counties
›
-
New York
›
-
10026
›
-
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