Search icon

NOAH FABRIC INC.

Company Details

Name: NOAH FABRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2003 (21 years ago)
Date of dissolution: 22 Jul 2016
Entity Number: 2953175
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 109 W 38TH ST, STE 804, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 W 38TH ST, STE 804, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JIN HYAN DUG Chief Executive Officer 109 W 38TH ST, STE 804, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-10-26 2013-09-27 Address 109 WEST 38TH ST, STE 804, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-10-26 2013-09-27 Address 109 WEST 38TH ST, STE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-26 2013-09-27 Address 109 WEST 38TH ST, STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-08 2007-10-26 Address 1350 BROADWAY, STE 1607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-10-26 Address 1350 BROADWAY, STE 1607, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-08 2007-10-26 Address 1350 BROADWY, STE 1607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-09-12 2005-11-08 Address 40 GEORGE ST., TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722000050 2016-07-22 CERTIFICATE OF DISSOLUTION 2016-07-22
130927002035 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110916002482 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090917002226 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071026003100 2007-10-26 BIENNIAL STATEMENT 2007-09-01
051108002504 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030912000211 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State