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 |
Name | Role | Address |
---|---|---|
C/O KRADITOR & HABER LLP | DOS Process Agent | 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
STEVEN SCHIRRIPA | Chief Executive Officer | 16 MADISON SQUARE PARK WEST, #1284, NEW YORK, NY, United States, 10010 |
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) |
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