Search icon

NOODLE 76 CORP.

Company Details

Name: NOODLE 76 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1992 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1687625
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 996 SECOND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
MR. CHEN LIEH TANG Chief Executive Officer 996 SECOND AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-12-28 2001-05-11 Address SILLER, WILK & MENCHER, 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-12-16 1993-12-28 Address SILLER, WILK & MENCHER, 747 THIRD AVENUE 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1554980 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010511000349 2001-05-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-05-11
931228002652 1993-12-28 BIENNIAL STATEMENT 1993-12-01
921224000165 1992-12-24 CERTIFICATE OF MERGER 1992-12-28
921216000275 1992-12-16 CERTIFICATE OF INCORPORATION 1992-12-16

Date of last update: 08 Feb 2025

Sources: New York Secretary of State