Name: | NOBLE IRRIGATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1976 (49 years ago) |
Entity Number: | 404077 |
ZIP code: | 11557 |
County: | Queens |
Place of Formation: | New York |
Address: | 164 PEBBLE LN., HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM TEDESCO | Chief Executive Officer | 164 PEBBLE LN, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
NOBLE IRRIGATION CORP. | DOS Process Agent | 164 PEBBLE LN., HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-23 | 2020-07-08 | Address | 100 MERRICK ROAD, SUITE 202E, 100 MERRICK RD STE 202E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2002-07-11 | 2013-03-19 | Address | C/O GRANITO & EPSTEIN LLP, 100 MERRICK RD STE 202E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2018-07-23 | Address | C/O GRANTIO & EPSTEIN LLP, 100 MERRICK RD STE 202E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1996-08-23 | 2002-07-11 | Address | 23 CATALPA LANE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2002-07-11 | Address | 452 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060544 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180723006289 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160810006471 | 2016-08-10 | BIENNIAL STATEMENT | 2016-07-01 |
140701006674 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
130319006285 | 2013-03-19 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State