Search icon

NOBEL FINANCIAL INC.

Company Details

Name: NOBEL FINANCIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705517
ZIP code: 12207
County: New York
Place of Formation: South Dakota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 999 RIVERVIEW DRIVE, SUITE 201, ROOM 224, TOTOWA, NJ, United States, 07512

Chief Executive Officer

Name Role Address
OLUWADAMISI BUSARI Chief Executive Officer 999 RIVERVIEW DRIVE, SUITE 201, ROOM 224, TOTOWA, NJ, United States, 07512

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 999 RIVERVIEW DRIVE, SUITE 201, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 999 RIVERVIEW DRIVE, SUITE 201, ROOM 224, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 999 RIVERVIEW DRIVE, SUITE 201, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 999 RIVERVIEW DRIVE, SUITE 201, ROOM 224, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-10 Address 999 RIVERVIEW DRIVE, SUITE 201, ROOM 224, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-20 2023-02-23 Address 999 RIVERVIEW DRIVE, SUITE 201, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2019-09-12 2021-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-05 2019-09-12 Address 247 WEST 30TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004684 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230223001366 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210219060007 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190920060062 2019-09-20 BIENNIAL STATEMENT 2019-02-01
190912000337 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
150205000195 2015-02-05 APPLICATION OF AUTHORITY 2015-02-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State