Search icon

NOELLE ALSTONS SPIRITUAL CORNER INC.

Company Details

Name: NOELLE ALSTONS SPIRITUAL CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2021 (3 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 6324132
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 936 INTERVALE AVENUE, UNIT STORE 3, BRONX, NY, United States, 10459

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NOELLE ALSTON DOS Process Agent 936 INTERVALE AVENUE, UNIT STORE 3, BRONX, NY, United States, 10459

Agent

Name Role Address
NOELLE ALSTONS Agent 936 intervale ave.,, unit store #3, BRONX, NY, 10459

Chief Executive Officer

Name Role Address
NOELLE ALSTON Chief Executive Officer 936 INTERVALE AVENUE, UNIT STORE 3, BRONX, NY, United States, 10472

History

Start date End date Type Value
2024-02-07 2025-02-25 Address 936 INTERVALE AVENUE, UNIT STORE 3, BRONX, NY, 10459, USA (Type of address: Service of Process)
2024-02-07 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-07 2025-02-25 Address 936 INTERVALE AVENUE, UNIT STORE 3, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-02-25 Address 936 intervale ave.,, unit store #3, BRONX, NY, 10459, USA (Type of address: Registered Agent)
2022-08-22 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-22 2024-02-07 Address 936 intervale ave.,, unit store #3, BRONX, NY, 10459, USA (Type of address: Registered Agent)
2022-08-22 2024-02-07 Address 936 intervale ave., unit store #3, BRONX, NY, 10459, USA (Type of address: Service of Process)
2021-11-10 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250225002680 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
240207004775 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220822002321 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
211110000482 2021-11-10 CERTIFICATE OF INCORPORATION 2021-11-10

Date of last update: 04 Mar 2025

Sources: New York Secretary of State