Search icon

NOELANI, INC.

Company Details

Name: NOELANI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (22 years ago)
Entity Number: 2843041
ZIP code: 10010
County: New York
Place of Formation: Nevada
Address: 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O KRADITOR & HABER LLP DOS Process Agent 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEVEN SCHIRRIPA Chief Executive Officer 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-17 Address 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-12-03 2024-12-17 Address 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-12-17 2020-12-03 Address 245 5TH AVE, STE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-12-17 2020-12-03 Address C/O AFM, 245 5TH AVE STE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217002564 2024-12-17 BIENNIAL STATEMENT 2024-12-17
201203060997 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006263 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007384 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141215006636 2014-12-15 BIENNIAL STATEMENT 2014-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State