Search icon

NOCTURNA EAST, INC.

Headquarter

Company Details

Name: NOCTURNA EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (17 years ago)
Entity Number: 3577272
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 210 PARK AVENUE / SUITE 1350, OKLAHOMA CITY, OK, United States, 73102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NOCTURNA EAST, INC., FLORIDA F09000003767 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOCTURNA EAST 401(K) PROFIT SHARING PLAN 2010 261212109 2011-10-06 NOCTURNA EAST 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7169237326
Plan sponsor’s address 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 261212109
Plan administrator’s name NOCTURNA EAST
Plan administrator’s address 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7169237326

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing DANIEL RIFKIN, M.D.
NOCTURNA EAST 401(K) PROFIT SHARING PLAN 2009 261212109 2010-10-07 NOCTURNA EAST 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7169237326
Plan sponsor’s address 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 261212109
Plan administrator’s name NOCTURNA EAST
Plan administrator’s address 1120 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7169237326

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing DANIEL RIFKIN, M.D.

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANTON NELSON Chief Executive Officer 210 PARK AVENUE / SUITE 1350, OKLAHOMA CITY, OK, United States, 73102

History

Start date End date Type Value
2007-10-09 2011-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110503002214 2011-05-03 BIENNIAL STATEMENT 2009-10-01
091019000263 2009-10-19 CERTIFICATE OF AMENDMENT 2009-10-19
071009000215 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State