Search icon

NOBLE AFFILIATES, INC.

Company Details

Name: NOBLE AFFILIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515512
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 250 W. 19TH STREET, APT 15L, NEW YORK, NY, United States, 10011
Principal Address: 250 WEST 19TH STREET / 15L, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LETITIA E NOBLE Chief Executive Officer 250 WEST 19TH STREET / 15L, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NOBLE AFFILIATES, INC. DOS Process Agent 250 W. 19TH STREET, APT 15L, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 250 WEST 19TH STREET, 15L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-04 2019-05-01 Address 250 WEST 19TH STREET / 15L, APT. 15L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-13 2015-05-04 Address 250 WEST 19TH STREET / 15L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-11 2011-05-13 Address 250 WEST 19TH STREET, 15L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-05-11 2011-05-13 Address 250 WEST 19TH STREET, 15L, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-05-10 2011-05-13 Address 250 WEST 19TH STREET, 15L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060688 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060050 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006033 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006379 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006015 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110513002264 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090511002086 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070510000539 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State