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
Name | Role | Address |
---|---|---|
HABIB NOOR | Chief Executive Officer | 28 W 44TH STREET, FLOOR 16, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NOOR STRATEGIES INC | DOS Process Agent | 28 W 44th Street, Floor 16, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-31 | 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 |
2025-03-21 | 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 |
2025-02-28 | 2025-02-28 | Address | 115 OVERLOOK ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
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 |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State