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 C/O WILLIAM G. KERWICK, ESQ., 710 SUNRISE HWY., PO BOX 0530, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-26
Type:
Planned
Address:
144 BAXTER STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State