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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HAE SUNG NOH | Chief Executive Officer | 530 7TH AVE, 2801, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 7TH AVE rm 901, NEW YORK, NY, United States, 10018 |
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) |
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