Search icon

NOOR NEWS NETWORK INC.

Company Details

Name: NOOR NEWS NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998853
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOOR NEWS NETWORK INC. DOS Process Agent 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
GHULAM A CHAUDHRY Chief Executive Officer 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-10-01 2025-03-25 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-10-04 2020-10-01 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-10-04 2025-03-25 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2013-02-08 2016-10-04 Address 134 STUART AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2013-02-08 2016-10-04 Address 134 STAURT AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2010-09-22 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-22 2016-10-04 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325003756 2025-03-25 BIENNIAL STATEMENT 2025-03-25
201001061557 2020-10-01 BIENNIAL STATEMENT 2020-09-01
191022060065 2019-10-22 BIENNIAL STATEMENT 2018-09-01
161004007719 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140904006568 2014-09-04 BIENNIAL STATEMENT 2014-09-01
130208006511 2013-02-08 BIENNIAL STATEMENT 2012-09-01
100922000891 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State