Name: | ALIZACELINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2019 (5 years ago) |
Entity Number: | 5648344 |
ZIP code: | 07002 |
County: | Bronx |
Place of Formation: | New York |
Address: | 318 AVENUE C, Bayonne, NJ, United States, 07002 |
Principal Address: | 430 E 149TH STREET, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 AVENUE C, Bayonne, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
TAHIR ALI | Chief Executive Officer | 61A N BROADWAY, T A R R Y T O W N-NY, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 318 AVENUE C, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 61A N BROADWAY, T A R R Y T O W N-NY, NY, 10591, USA (Type of address: Chief Executive Officer) |
2019-10-31 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-31 | 2025-02-14 | Address | 430 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000718 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
220304000011 | 2022-03-04 | BIENNIAL STATEMENT | 2021-10-01 |
191031000498 | 2019-10-31 | CERTIFICATE OF INCORPORATION | 2019-10-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State