NOOM, INC.

Name: | NOOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2008 (16 years ago) |
Entity Number: | 3754627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | One Palmer Square, Suite 441, Princeton, NJ, United States, 08542 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NOOM, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JESSE JEONG | Chief Executive Officer | ONE PALMER SQUARE, SUITE 441, PRINCETON, NJ, United States, 08542 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 229 W 28TH ST., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 450 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 229 W 28TH ST., 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-12-03 | Address | 450 WEST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-12-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005326 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230830001408 | 2023-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-29 |
221201003116 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210602061103 | 2021-06-02 | BIENNIAL STATEMENT | 2020-12-01 |
190402061149 | 2019-04-02 | BIENNIAL STATEMENT | 2018-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-19 | 2020-07-31 | Billing Dispute | NA | 0.00 | No Consumer Response |
2019-05-17 | 2019-06-17 | Surcharge/Overcharge | NA | 0.00 | Referred to Outside |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State