Name: | NOBLE MACHINERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 258248 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 ROCKLYN AVE., LYNBROOK, NY, United States, 11563 |
Principal Address: | 3627 NIMROD ST., SEAFORD HARBOR, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 ROCKLYN AVE., LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
PAUL BURNUP | Chief Executive Officer | 79 ROCKLYN AVE., LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2001-04-30 | Address | 79 ROCKLYN AVE, LYNBROOK, NY, 11563, 2786, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2001-04-30 | Address | 1 MEADOW DRIVE, WOODSBURGH, NY, 11598, 2201, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2001-04-30 | Address | 79 ROCKLYN AVE, LYNBROOK, NY, 11563, 2786, USA (Type of address: Service of Process) |
1977-09-02 | 1991-12-31 | Name | NOBLE MACHINERY OF LONG ISLAND, INC. |
1973-04-05 | 1977-09-02 | Name | AUTOMATIC MACHINE TOOL CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097858 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030616002299 | 2003-06-16 | BIENNIAL STATEMENT | 2003-04-01 |
010430002086 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
C277327-3 | 1999-08-11 | ASSUMED NAME LLC DISCONTINUANCE | 1999-08-11 |
990526002388 | 1999-05-26 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State