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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 W 38TH ST, STE 804, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JIN HYAN DUG | Chief Executive Officer | 109 W 38TH ST, STE 804, NEW YORK, NY, United States, 10018 |
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) |
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