Name: | NOISE CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2008 (17 years ago) |
Branch of: | NOISE CONSULTING GROUP, INC., Florida (Company Number P07000039883) |
Entity Number: | 3639368 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8875 Hidden River Pkwy, Suite 300, TAMPA, FL, United States, 33637 |
Name | Role | Address |
---|---|---|
ANGELIA JOHNSON | Chief Executive Officer | 8875 HIDDEN RIVER PKWY, SUITE 300, TAMPA, FL, United States, 33637 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 8875 HIDDEN LAKE RIVER PARKWAY, STE., 300, TAMPA, FL, 33637, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 8875 HIDDEN RIVER PKWY, SUITE 300, TAMPA, FL, 33637, USA (Type of address: Chief Executive Officer) |
2020-06-09 | 2024-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-27 | 2024-03-03 | Address | 8875 HIDDEN LAKE RIVER PARKWAY, STE., 300, TAMPA, FL, 33637, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2020-06-09 | Address | 8875 HIDDEN LAKE RIVER PARKWAY, STE. 300 LAKEVIEW BLDG, TAMPA, FL, 33637, USA (Type of address: Service of Process) |
2008-03-04 | 2020-02-27 | Address | 8875 HIDDEN RIVER PARKWAY,, STE. 300 LAKEVIEW BLDG, TAMPA, FL, 33637, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000272 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
200609000569 | 2020-06-09 | CERTIFICATE OF CHANGE | 2020-06-09 |
200227060318 | 2020-02-27 | BIENNIAL STATEMENT | 2018-03-01 |
080304000252 | 2008-03-04 | APPLICATION OF AUTHORITY | 2008-03-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State