Name: | WING HEUNG NOODLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1974 (51 years ago) |
Entity Number: | 347024 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 64-30 230TH STREET, OAKLAND GARDENS, NY, United States, 11364 |
Principal Address: | 144 BAXTER ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YIK PUI KONG | Chief Executive Officer | 64-30 230TH ST, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
WING HEUNG NOODLE, INC. | DOS Process Agent | 64-30 230TH STREET, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2012-07-10 | Address | 64-52 230TH ST, OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2010-08-04 | Address | 144 BAXTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2020-07-01 | Address | 144 BAXTER ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-10-19 | 2010-08-04 | Address | 64-52 230TH ST, OAKLAND GARDEN, NY, 11364, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2009-10-19 | Address | C/O WILLIAM G. KERWICK, ESQ., 710 SUNRISE HWY., PO BOX 0530, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060132 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160705008415 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120710006191 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100804002914 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
091019002806 | 2009-10-19 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State