Search icon

NOAH TRADING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
NOAH TRADING CO., INC. DOS Process Agent PO BOX 318, MILLWOOD, VA, United States, 22648

Chief Executive Officer

Name Role Address
DANIEL MILLNER Chief Executive Officer 112 WEST MAIN STREET/123, BOYCE, VA, United States, 22620

History

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)

Filings

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