Name: | NOODLESOUP PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 06 Jul 2011 |
Entity Number: | 2286495 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 159 W 25TH ST, 9TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MILLER | Chief Executive Officer | 159 W 25TH ST, 9TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 W 25TH ST, 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2009-06-02 | Address | 589 FIFTH AVENUE, 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-07-06 | 2006-08-09 | Name | WORLD LEADERS ENTERTAINMENT INC. |
2002-08-09 | 2006-08-09 | Address | 589 8TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-01-29 | 2009-06-02 | Address | 589 8TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-01-29 | 2009-06-02 | Address | 589 8TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706000841 | 2011-07-06 | CERTIFICATE OF DISSOLUTION | 2011-07-06 |
090602002260 | 2009-06-02 | BIENNIAL STATEMENT | 2008-08-01 |
060809000353 | 2006-08-09 | CERTIFICATE OF AMENDMENT | 2006-08-09 |
060706000867 | 2006-07-06 | CERTIFICATE OF AMENDMENT | 2006-07-06 |
031023000884 | 2003-10-23 | CERTIFICATE OF AMENDMENT | 2003-10-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State