Name: | NOBILIS ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2017 (8 years ago) |
Entity Number: | 5083319 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Texas |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 5100 N O CONNOR BLVD, SUITE 200, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
TROY GOOD | Chief Executive Officer | 5100 N O CONNOR BLVD, SUITE 200, IRVING, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 5100 N O CONNOR BLVD, SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 5100 N O CONNOR BLVD, SUITE 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 5100 N O CONNOR BLVD, SUITE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-02 | Address | 5100 N O CONNOR BLVD, SUITE 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 5100 N O CONNOR BLVD, SUITE 200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000756 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230210001325 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210204061190 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
SR-114181 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114180 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State