Search icon

NOBLETRADING.COM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NOBLETRADING.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1999 (26 years ago)
Date of dissolution: 02 Jun 2010
Entity Number: 2406628
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 148 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW ACTMAN Chief Executive Officer 148 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F02000001905
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001146342
Phone:
212-810-2200

Latest Filings

Form type:
FOCUSN
File number:
008-53723
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-53723
Filing date:
2010-02-25
File:
Form type:
FOCUSN
File number:
008-53723
Filing date:
2009-02-26
File:
Form type:
X-17A-5
File number:
008-53723
Filing date:
2009-02-26
File:
Form type:
FOCUSN
File number:
008-53723
Filing date:
2008-02-28
File:

History

Start date End date Type Value
2005-07-20 2010-03-12 Address 50 BROAD ST STE 408, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-20 2010-05-06 Address 50 BROAD ST STE 408, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-07-20 2010-05-06 Address 50 BROAD ST STE 408, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-10-08 2005-07-20 Address 50 BROAD STREET SUITE 408, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-10-08 2010-03-12 Address 50 BROAD STREET SUITE 408, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100602000156 2010-06-02 CERTIFICATE OF MERGER 2010-06-02
100506002853 2010-05-06 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100312000208 2010-03-12 CERTIFICATE OF CHANGE 2010-03-12
090826002662 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070718003200 2007-07-18 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State