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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
MR. CHEN LIEH TANG | Chief Executive Officer | 996 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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