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
Name | Role | Address |
---|---|---|
MASATO MIKI | Chief Executive Officer | 123 WEST 3RD ST., APT. J, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 N THIRD ST, NEW YORK, NY, United States, 10012 |
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) |
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