Name: | NOBLE LOGISTIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 19 Mar 2007 |
Entity Number: | 2812949 |
ZIP code: | 48093 |
County: | New York |
Place of Formation: | California |
Address: | 28213 VAN DYKE AVENUE, WARREN, MI, United States, 48093 |
Principal Address: | 28213 VAN DYKE AVE, WARREN, NY, United States, 48093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28213 VAN DYKE AVENUE, WARREN, MI, United States, 48093 |
Name | Role | Address |
---|---|---|
THOMAS L SAELI | Chief Executive Officer | 28213 VAN DYKE AVE, WARREN, NY, United States, 48093 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-09-18 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070319000178 | 2007-03-19 | SURRENDER OF AUTHORITY | 2007-03-19 |
060914002555 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
020918000408 | 2002-09-18 | APPLICATION OF AUTHORITY | 2002-09-18 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State