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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ANDREW SPADE | Chief Executive Officer | 48 WEST 25TH ST, 7TH FL, NEW YORK, NY, United States, 10010 |
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) |
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