Search icon

NOOR STRATEGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NOOR STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710493
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 28 W 44th Street, Floor 16, New York, NY, United States, 10036
Principal Address: 28 W 44th Street, Floor 16, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HABIB NOOR Chief Executive Officer 28 W 44TH STREET, FLOOR 16, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NOOR STRATEGIES INC DOS Process Agent 28 W 44th Street, Floor 16, New York, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
3193265
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
001788138
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2025-03-31 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228003930 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230202002433 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060150 2021-02-02 BIENNIAL STATEMENT 2021-02-01
210106061629 2021-01-06 BIENNIAL STATEMENT 2019-02-01
170323006120 2017-03-23 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2496995 CLATE CREDITED 2016-11-26 100 Late Fee
2490099 CLATE INVOICED 2016-11-15 100 Late Fee
2480040 SL VIO INVOICED 2016-11-01 800 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State