Search icon

NOA BRANDS AMERICA, INC.

Company Details

Name: NOA BRANDS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (15 years ago)
Entity Number: 3849099
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 801 W 116th Ave, Ste. 100, Westminster, CO, United States, 80234

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERALD CORBAE Chief Executive Officer 801 W 116TH AVE, STE. 100, WESTMINSTER, CO, United States, 80234

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 801 W 116TH AVE, STE. 100, WESTMINSTER, CO, 80234, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address C/GIRONA 83, BARCELONA, ESP (Type of address: Chief Executive Officer)
2020-10-23 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-23 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-05 2023-08-01 Address C/GIRONA 83, BARCELONA, 08009, ESP (Type of address: Chief Executive Officer)
2020-02-13 2020-03-05 Address C/GIRONA, 83,, BARCELONA, 08009, ESP (Type of address: Chief Executive Officer)
2020-02-13 2020-10-23 Address 1460 OVERLOOK DR.,, LAFAYETTE, CO, 80026, USA (Type of address: Service of Process)
2020-02-13 2020-03-05 Address 1460 OVERLOOK DR.,, LAFAYETTE, CO, 80026, USA (Type of address: Principal Executive Office)
2013-10-09 2020-02-13 Address 2400 INDUSTRIAL LN, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer)
2013-10-09 2020-02-13 Address 2400 INDUSTRIAL LN, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801006127 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000520 2021-08-02 BIENNIAL STATEMENT 2021-08-02
201023000337 2020-10-23 CERTIFICATE OF CHANGE 2020-10-23
200305002008 2020-03-05 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
200213060284 2020-02-13 BIENNIAL STATEMENT 2019-08-01
140903000423 2014-09-03 CERTIFICATE OF AMENDMENT 2014-09-03
131009002034 2013-10-09 BIENNIAL STATEMENT 2013-08-01
130311000134 2013-03-11 CERTIFICATE OF AMENDMENT 2013-03-11
110815002335 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090825000912 2009-08-25 APPLICATION OF AUTHORITY 2009-08-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State