Search icon

MAIN NOODLE HOUSE, INC.

Company Details

Name: MAIN NOODLE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2009 (15 years ago)
Date of dissolution: 18 Jun 2015
Entity Number: 3893975
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1011 6TH AVE, 1ST FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1011 6TH AVE, 1ST FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
QI GUI ZHENG Chief Executive Officer 1011 6TH AVE, 1ST FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-12-29 2014-02-21 Address 1011 6TH AVE, 1ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-12-30 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-30 2011-12-29 Address 1011 6TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150618000500 2015-06-18 CERTIFICATE OF DISSOLUTION 2015-06-18
140221002563 2014-02-21 BIENNIAL STATEMENT 2013-12-01
111229002785 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091230000940 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

Complaints

Start date End date Type Satisafaction Restitution Result
2018-06-05 2018-06-07 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State