Search icon

NOODLESOFT, LLC

Company Details

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

Agent

Name Role Address
paul kim Agent 142 n. 1st st. apt 4a, BROOKLYN, NY, 11249

DOS Process Agent

Name Role Address
NOODLESOFT, LLC DOS Process Agent 142 n. 1st st. apt 4a, BROOKLYN, NY, United States, 11249

History

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)

Filings

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