2024-09-12
|
2024-09-12
|
Address
|
2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
|
2022-02-09
|
2024-09-12
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-02-09
|
2024-09-12
|
Address
|
2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
|
2022-02-09
|
2024-09-12
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-09-08
|
2022-02-09
|
Address
|
2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
|
2018-09-04
|
2020-09-08
|
Address
|
2925 RICHMOND AVENUE, SUITE 1100, HOUSTON, TX, 77098, USA (Type of address: Chief Executive Officer)
|
2016-09-12
|
2018-09-04
|
Address
|
FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2012-09-05
|
2016-09-12
|
Address
|
FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2012-09-05
|
2018-09-04
|
Address
|
FOUR STAMFORD PLAZA, 107 ELM STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
2010-08-24
|
2012-09-05
|
Address
|
4 STAMFORD PLAZA, 107 ELM ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
2010-08-24
|
2012-09-05
|
Address
|
4 STAMFORD PLAZA, 107 ELM ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2008-09-19
|
2010-08-24
|
Address
|
333 LUDLOW ST STE 1230, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2007-07-03
|
2022-02-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-07-03
|
2022-02-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-10-12
|
2008-09-19
|
Address
|
333 LUDLOW STREET, SUITE 1230, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2002-12-20
|
2006-10-12
|
Address
|
163 W HAVILAND LN, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
|
2002-12-20
|
2010-08-24
|
Address
|
STAMFORD HARBOR PARK, 333 LUDLOW ST STE 1230, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
2000-09-05
|
2007-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-09-05
|
2007-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-09-05
|
2021-01-05
|
Name
|
NOBLE AMERICAS CORP.
|