Search icon

NOBLE DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOBLE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 229284
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1496 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710
Principal Address: 1494 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1496 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ROBERT W LANGE Chief Executive Officer 334 CONCORD ST, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2002-11-07 2006-10-16 Address 334 CONCORD ST, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-10-11 2002-11-07 Address 1496 BROAD ST, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1995-10-11 2006-10-16 Address 1496 BROAD ST, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-10-11 2006-10-16 Address 1496 BROAD ST, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1968-10-17 1995-10-11 Address 366 SOUTH WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097346 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061016002072 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050106002213 2005-01-06 BIENNIAL STATEMENT 2004-10-01
021107002262 2002-11-07 BIENNIAL STATEMENT 2002-10-01
001010002593 2000-10-10 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State