Name: | 28 NOODLES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 3164376 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 417 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 417 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-15 | 2007-02-05 | Address | 56 ST. JAMES PLACE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000253 | 2017-09-26 | ARTICLES OF DISSOLUTION | 2017-09-26 |
170309006235 | 2017-03-09 | BIENNIAL STATEMENT | 2017-02-01 |
150226006224 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
130402006090 | 2013-04-02 | BIENNIAL STATEMENT | 2013-02-01 |
110330002851 | 2011-03-30 | BIENNIAL STATEMENT | 2011-02-01 |
090128002062 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070205002367 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
061017000125 | 2006-10-17 | CERTIFICATE OF PUBLICATION | 2006-10-17 |
050215000256 | 2005-02-15 | ARTICLES OF ORGANIZATION | 2005-02-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State