Search icon

NOODLE KING OF U.S.A. INC.

Company Details

Name: NOODLE KING OF U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1976 (49 years ago)
Date of dissolution: 17 May 2005
Entity Number: 389269
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 121 N THIRD ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASATO MIKI Chief Executive Officer 123 WEST 3RD ST., APT. J, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 N THIRD ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-02-02 2000-01-27 Address 74-02 43RD AVE, #6C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1994-06-23 1998-02-02 Address 121 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-06-23 1998-02-02 Address 121 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1994-06-23 1998-02-02 Address 121 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-05-16 1994-06-23 Address 40 MOREWOOD OAKS, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1994-05-16 1994-06-23 Address 40 MOREWOOD OAKS, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1976-01-15 1994-06-23 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080826008 2008-08-26 ASSUMED NAME LLC INITIAL FILING 2008-08-26
050517000668 2005-05-17 CERTIFICATE OF DISSOLUTION 2005-05-17
040116002831 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020115002286 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000127002147 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980202002878 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940623002152 1994-06-23 BIENNIAL STATEMENT 1994-01-01
940516002102 1994-05-16 BIENNIAL STATEMENT 1994-01-01
A286717-4 1976-01-15 CERTIFICATE OF INCORPORATION 1976-01-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State