Name: | 135 NOODLE SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2002 (22 years ago) |
Date of dissolution: | 30 Oct 2014 |
Entity Number: | 2828394 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 E 45TH ST, NEW YORK, NY, United States, 10017 |
Address: | 135 EAST 45TH ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 EAST 45TH ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TAK MING, WONG | Chief Executive Officer | 135 E 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2008-09-25 | Address | 135 E 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2008-09-25 | Address | 135 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-10-29 | 2008-09-25 | Address | 135 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000099 | 2014-10-30 | CERTIFICATE OF DISSOLUTION | 2014-10-30 |
121018006098 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101220002888 | 2010-12-20 | BIENNIAL STATEMENT | 2010-10-01 |
080925003022 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061002002645 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
021029000671 | 2002-10-29 | CERTIFICATE OF INCORPORATION | 2002-10-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State