Name: | THE NOTABLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1976 (49 years ago) |
Entity Number: | 406397 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 CURTWRIGHT DRIVE, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE NOTABLE CORPORATION | DOS Process Agent | 80 CURTWRIGHT DRIVE, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DELMAR G DERSCHUG | Chief Executive Officer | 80 CURTWRIGHT DRIVE, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 80 CURTWRIGHT DRIVE, STE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 4240 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-10-30 | Address | 4240 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2008-08-05 | 2024-10-30 | Address | 4240 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2020-08-03 | Address | 4240 RIDGE LEA RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030020191 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200803060521 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006198 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
140806006752 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120821002763 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State