Name: | NOBLEHUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2021 (4 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 5943631 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 FISK RD, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
NOBLEHUND LLC | DOS Process Agent | 5 FISK RD, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-02-23 | 2025-02-24 | Address | 5 FISK RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2023-02-12 | 2025-02-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-12 | 2025-02-23 | Address | 5 FISK RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2022-07-19 | 2023-02-12 | Address | 5 FISK RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2022-07-19 | 2023-02-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-22 | 2022-07-19 | Address | 5 FISK RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2021-12-22 | 2022-07-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-02-17 | 2021-12-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-02-17 | 2021-12-22 | Address | 5 FISK RD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000048 | 2025-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-24 |
250223000138 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
230212000006 | 2023-02-12 | BIENNIAL STATEMENT | 2023-02-01 |
220719001095 | 2021-12-03 | CERTIFICATE OF AMENDMENT | 2021-12-03 |
211222002233 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
210217010550 | 2021-02-17 | ARTICLES OF ORGANIZATION | 2021-02-17 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State