Search icon

NOBLAND CO., LTD.

Company Details

Name: NOBLAND CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2001 (23 years ago)
Date of dissolution: 16 May 2023
Entity Number: 2688099
ZIP code: 10018
County: New York
Place of Formation: Republic of Korea (South Korea)
Address: 530 7TH AVE rm 901, NEW YORK, NY, United States, 10018
Principal Address: 530 7TH AVE, 2801, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
HAE SUNG NOH Chief Executive Officer 530 7TH AVE, 2801, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 7TH AVE rm 901, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-11-07 2023-05-16 Address 530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-07 2023-05-16 Address 530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-07 2013-11-07 Address 570 7TH AVE, STE 807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-10-07 2013-11-07 Address 570 7TH AVE, STE 807, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-10-07 2013-11-07 Address 570 7TH AVE, STE 807, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-10-11 2003-10-07 Address 225 W. 39TH ST., SUITE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002992 2023-05-16 SURRENDER OF AUTHORITY 2023-05-16
131107002054 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111027002599 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091029002197 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071009002222 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051214002715 2005-12-14 BIENNIAL STATEMENT 2005-10-01
031007002569 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011011000430 2001-10-11 APPLICATION OF AUTHORITY 2001-10-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State