Search icon

DAVID A. NOYES & COMPANY

Branch

Company Details

Name: DAVID A. NOYES & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (16 years ago)
Branch of: DAVID A. NOYES & COMPANY, Illinois (Company Number CORP_51391667)
Entity Number: 3724557
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3815 River Crossing Prkwy, Ste.200, Indianapolis, IN, United States, 46240

Chief Executive Officer

Name Role Address
ROBERT A. WALTER Chief Executive Officer 1450 BRICKELL AVE, STE 2610, MIAMI, FL, United States, 33131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 209 S LA SALLE ST, FL 12, CHICAGO, IL, 60604, 1203, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-10-23 Address USA (Type of address: Registered Agent)
2024-09-17 2024-10-23 Address 209 S LA SALLE ST, FL 12, CHICAGO, IL, 60604, 1203, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-04 2024-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-04 2024-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2022-04-04 2024-09-17 Address 209 S LA SALLE ST, FL 12, CHICAGO, IL, 60604, 1203, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2022-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-02 2022-04-04 Address 209 S LA SALLE ST, FL 12, CHICAGO, IL, 60604, 1203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023002601 2024-10-23 BIENNIAL STATEMENT 2024-10-23
240917002771 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
220404004098 2021-06-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-06-21
SR-50800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009339 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006884 2016-09-02 BIENNIAL STATEMENT 2016-09-01
150601006601 2015-06-01 BIENNIAL STATEMENT 2014-09-01
141204000234 2014-12-04 CERTIFICATE OF CHANGE 2014-12-04
100923003234 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080924000584 2008-09-24 APPLICATION OF AUTHORITY 2008-09-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State