Search icon

ALEX NOEL, INCORPORATED

Company Details

Name: ALEX NOEL, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (33 years ago)
Date of dissolution: 13 Nov 2008
Entity Number: 1663400
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 48 WEST 25TH ST, NEW YORK, NY, United States, 10010
Principal Address: 48 WEST 25TH ST, 7TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 25TH ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ANDREW SPADE Chief Executive Officer 48 WEST 25TH ST, 7TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1998-10-08 2002-08-29 Address 48 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-10-08 2002-08-29 Address 48 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-11-18 1998-10-08 Address 51 WARREN STREET #5, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-11-18 1998-10-08 Address 51 WARREN STREET #5, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-11-18 1998-10-08 Address 51 WARREN STREET #5, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1992-09-02 1993-11-18 Address 312 WEST 91ST ST., #3, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081113000827 2008-11-13 CERTIFICATE OF DISSOLUTION 2008-11-13
060918002627 2006-09-18 BIENNIAL STATEMENT 2006-09-01
020829002863 2002-08-29 BIENNIAL STATEMENT 2002-09-01
010125002526 2001-01-25 BIENNIAL STATEMENT 2000-09-01
990816000403 1999-08-16 CERTIFICATE OF AMENDMENT 1999-08-16
981008002295 1998-10-08 BIENNIAL STATEMENT 1998-09-01
931118002449 1993-11-18 BIENNIAL STATEMENT 1993-09-01
920902000262 1992-09-02 CERTIFICATE OF INCORPORATION 1992-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State