Name: | NOBLEHOUSE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2005 (20 years ago) |
Entity Number: | 3229927 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 19 WALKER WAY, ALBANY, NY, United States, 12205 |
Address: | 25 CORPORATE CIRCLE SUITE 120, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 2000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B. WOOD, III | Chief Executive Officer | 19 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O CAHIL/WINK LLP | DOS Process Agent | 25 CORPORATE CIRCLE SUITE 120, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2013-05-31 | Address | 60 RAILROAD PLACE SUITE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2009-08-10 | 2010-05-05 | Address | STEVE WINK, 60 RAILROAD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2007-08-03 | 2009-08-10 | Address | 19 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2010-05-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2005-07-13 | 2009-08-10 | Address | ATTN: CHARLES R HAVILAND JR, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531000942 | 2013-05-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-05-31 |
100505000058 | 2010-05-05 | CERTIFICATE OF AMENDMENT | 2010-05-05 |
090810002552 | 2009-08-10 | BIENNIAL STATEMENT | 2009-07-01 |
070803002028 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050713000207 | 2005-07-13 | CERTIFICATE OF INCORPORATION | 2005-07-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State