Name: | MARNIE'S NOODLE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1991 (34 years ago) |
Date of dissolution: | 21 Jul 1997 |
Entity Number: | 1513052 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 307 EAST 12TH ST 1A, NEW YORK, NY, United States, 10003 |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FEDER KASOVITZ ISAACSON WEBER & SKALA | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAREN HENRICKSSON | Chief Executive Officer | 307 EAST 12TH ST 1A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 1997-03-10 | Address | 446 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1997-03-10 | Address | 466 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1991-03-04 | 1997-03-10 | Address | 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970721000073 | 1997-07-21 | CERTIFICATE OF DISSOLUTION | 1997-07-21 |
970310002231 | 1997-03-10 | BIENNIAL STATEMENT | 1997-03-01 |
940323002776 | 1994-03-23 | BIENNIAL STATEMENT | 1994-03-01 |
930713002224 | 1993-07-13 | BIENNIAL STATEMENT | 1993-03-01 |
910304000197 | 1991-03-04 | CERTIFICATE OF INCORPORATION | 1991-03-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State