Name: | NOASPENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 4169654 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 428 Woodbury Rd, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RORY FRIEDLAND | Chief Executive Officer | 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
HILLARY FRIEDLAND | DOS Process Agent | 428 Woodbury Rd, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2021-04-20 | 2025-02-05 | Address | 15 DARTMOUTH DRIVE, UNIT 6, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2017-11-16 | 2025-02-05 | Address | 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2013-11-13 | 2021-04-20 | Address | 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2013-11-13 | 2017-11-16 | Address | 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-11-28 | 2025-01-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2011-11-28 | 2013-11-13 | Address | 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001827 | 2025-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-29 |
220408000298 | 2022-04-08 | BIENNIAL STATEMENT | 2021-11-01 |
210420060415 | 2021-04-20 | BIENNIAL STATEMENT | 2019-11-01 |
171116006200 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
131113006795 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111128000017 | 2011-11-28 | CERTIFICATE OF INCORPORATION | 2011-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5080918604 | 2021-03-20 | 0235 | PPS | 428 Woodbury Rd Unit 6, Plainview, NY, 11803-1001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1644847304 | 2020-04-28 | 0235 | PPP | 1040 SOUTH BROADWAY #6, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State