Entity Name: | NOBLE HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 2013 (12 years ago) |
Branch of: | NOBLE HEALTH SERVICES, INC., NEW YORK (Company Number 4313003) |
Document Number: | F13000002139 |
FEI/EIN Number |
461278854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NOBLE HEALTH SERVICES, INC., 6040 TARBELL ROAD, SYRACUSE, NY, 13206, US |
Mail Address: | C/O NOBLE HEALTH SERVICES, INC., 6040 TARBELL ROAD, SYRACUSE, NY, 13206, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MCCOY STEPHEN P | Treasurer | C/O 6040 TARBELL ROAD, SYRACUSE, NY, 13206 |
MCCOY STEPHEN P | Director | C/O 6040 TARBELL ROAD, SYRACUSE, NY, 13206 |
MCCLURE DAVID B | Vice President | C/O 6040 TARBELL ROAD, SYRACUSE, NY, 13206 |
WOLFSON WARREN D | Secretary | 100 E WASHINGTON ST, STE 206, SYRACUSE, NY, 13202 |
WOLFSON WARREN D | Director | 100 E WASHINGTON ST, STE 206, SYRACUSE, NY, 13202 |
Duteau Michael | President | C/O NOBLE HEALTH SERVICES, INC., SYRACUSE, NY, 13206 |
WARNER DAVID B | Director | C/O NOBLE HEALTH SERVICES, INC., SYRACUSE, NY, 13206 |
PARACORP INCORPORATED | Agent | - |
MCCOY STEPHEN P | Vice President | C/O 6040 TARBELL ROAD, SYRACUSE, NY, 13206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-18 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | C/O NOBLE HEALTH SERVICES, INC., 6040 TARBELL ROAD, SYRACUSE, NY 13206 | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | C/O NOBLE HEALTH SERVICES, INC., 6040 TARBELL ROAD, SYRACUSE, NY 13206 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-25 |
Reg. Agent Change | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State