Name: | NOODLESOFT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2007 (18 years ago) |
Entity Number: | 3494716 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 142 n. 1st st. apt 4a, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
paul kim | Agent | 142 n. 1st st. apt 4a, BROOKLYN, NY, 11249 |
Name | Role | Address |
---|---|---|
NOODLESOFT, LLC | DOS Process Agent | 142 n. 1st st. apt 4a, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-05 | 2023-03-10 | Address | 142 n. 1st st. apt 4a, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2022-10-05 | 2023-03-10 | Address | 142 n. 1st st. apt 4a, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2011-04-27 | 2022-10-05 | Address | 320 EAST 23RD STREET / #5H, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-12-26 | 2022-10-05 | Address | (Type of address: Registered Agent) |
2007-12-26 | 2011-04-27 | Address | 320 E. 23RD ST. #5H, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-03-26 | 2007-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-03-26 | 2007-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000967 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
221005000458 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
210302061750 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190311060861 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306007129 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150325006001 | 2015-03-25 | BIENNIAL STATEMENT | 2015-03-01 |
130313006591 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110427002036 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090302003171 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
071226000659 | 2007-12-26 | CERTIFICATE OF CHANGE | 2007-12-26 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State