Search icon

NOAH WENGER INC.

Company Details

Name: NOAH WENGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720560
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 23 BONDSBURRY LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NOAH WENGER Chief Executive Officer 23 BONDSBURRY LANE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent SUITE 101, 187 WOLF ROAD, ALBANY, NY, 12205

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 23 BONDSBURRY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-09-18 2024-10-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-09-05 2020-09-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-09-02 2024-10-28 Address 23 BONDSBURRY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-11-19 2016-09-02 Address 23 BONDSBURY LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028003909 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220902002039 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200918060079 2020-09-18 BIENNIAL STATEMENT 2020-09-01
180905007604 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006809 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State