Name: | NOAH TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1939 (85 years ago) |
Entity Number: | 52041 |
ZIP code: | 22648 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 318, MILLWOOD, VA, United States, 22648 |
Principal Address: | 112 West Main Street/123, BOYCE, VA, United States, 22620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAH TRADING CO., INC. | DOS Process Agent | PO BOX 318, MILLWOOD, VA, United States, 22648 |
Name | Role | Address |
---|---|---|
DANIEL MILLNER | Chief Executive Officer | 112 WEST MAIN STREET/123, BOYCE, VA, United States, 22620 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 112 WEST MAIN STREET/123, BOYCE, VA, 22620, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 121 NORTHFIELD LN, BOYCE, VA, 22620, USA (Type of address: Chief Executive Officer) |
2022-08-10 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-23 | 2023-12-01 | Address | PO BOX 318, MILLWOOD, VA, 22648, USA (Type of address: Service of Process) |
2012-10-23 | 2023-12-01 | Address | 121 NORTHFIELD LN, BOYCE, VA, 22620, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2012-10-23 | Address | 1600 HILLSIDE AVENUE, #203, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-01-27 | 2012-10-23 | Address | 1600 HILLSIDE AVENUE, #203, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2012-10-23 | Address | 1600 HILLSIDE AVENUE, #203, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2000-01-27 | Address | 1600 HILLSIDE AVENUE, ROOM 204, NEW HYDE PARK, NY, 11040, 2602, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2000-01-27 | Address | 1600 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, 2602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201042097 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211215003533 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
140109002417 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
121023002251 | 2012-10-23 | BIENNIAL STATEMENT | 2011-12-01 |
040109002532 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
011213002399 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000127002706 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
940202002184 | 1994-02-02 | BIENNIAL STATEMENT | 1993-12-01 |
921222002277 | 1992-12-22 | BIENNIAL STATEMENT | 1992-12-01 |
Z007798-3 | 1979-11-19 | ASSUMED NAME CORP INITIAL FILING | 1979-11-19 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State