Search icon

NOBILIS OPERATIONAL SERVICES, INC.

Company Details

Name: NOBILIS OPERATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2018 (7 years ago)
Date of dissolution: 02 May 2023
Entity Number: 5298700
ZIP code: 75039
County: Albany
Place of Formation: Texas
Address: 5100 n o'connor blvd, suite 200, IRVING, TX, United States, 75039
Principal Address: 5100 N O CONNOR BLVD, STE 100, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5100 n o'connor blvd, suite 200, IRVING, TX, United States, 75039

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
TROY GOOD Chief Executive Officer 5100 N O CONNOR BLVD, STE 100, IRVING, TX, United States, 75039

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 5100 N O CONNOR BLVD, STE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-08-01 Address 5100 N O CONNOR BLVD, STE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 5100 N O CONNOR BLVD, STE 100, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-04-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005544 2023-05-02 SURRENDER OF AUTHORITY 2023-05-02
230427001738 2023-04-27 BIENNIAL STATEMENT 2022-03-01
200428000280 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
200303061527 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-114187 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State