Search icon

WING HEUNG NOODLE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
YIK PUI KONG Chief Executive Officer 64-30 230TH ST, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
WING HEUNG NOODLE, INC. DOS Process Agent 64-30 230TH STREET, OAKLAND GARDENS, NY, United States, 11364

History

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 710 SUNRISE HIGHWAY, P.O. BOX 0530, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
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)
1993-08-17 2009-10-19 Address 44 BAXTER STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-06-16 1993-08-17 Address 144 BAXTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-06-16 1993-08-17 Address 77-43 169TH STREET, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1993-06-16 1993-08-17 Address 144 BAXTER STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

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
20060809014 2006-08-09 ASSUMED NAME CORP INITIAL FILING 2006-08-09
930817002488 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930616002401 1993-06-16 BIENNIAL STATEMENT 1992-07-01
A166413-5 1974-07-02 CERTIFICATE OF INCORPORATION 1974-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-13 No data 144 BAXTER ST, Manhattan, NEW YORK, NY, 10013 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2029510 0215000 1985-04-26 144 BAXTER STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-26
Case Closed 1985-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State