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
Name | Role | Address |
---|---|---|
LETITIA E NOBLE | Chief Executive Officer | 250 WEST 19TH STREET / 15L, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NOBLE AFFILIATES, INC. | DOS Process Agent | 250 W. 19TH STREET, APT 15L, NEW YORK, NY, United States, 10011 |
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) |
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