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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NOCTURNA EAST, INC., FLORIDA | F09000003767 | FLORIDA |
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 | |||||||||||||||||||||||||||||
|
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. |
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. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STANTON NELSON | Chief Executive Officer | 210 PARK AVENUE / SUITE 1350, OKLAHOMA CITY, OK, United States, 73102 |
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) |
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