Search icon

NOODLES & COMPANY, DELAWARE

Company Details

Name: NOODLES & COMPANY, DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264691
ZIP code: 80021
County: New York
Place of Formation: Delaware
Foreign Legal Name: NOODLES & COMPANY
Fictitious Name: NOODLES & COMPANY, DELAWARE
Address: 520 ZANG ST STE D, STE D, Broomfield, CO, United States, 80021
Principal Address: 520 ZANG STREET, STE D, BROOMFIELD, CO, United States, 80021

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DREW MADSEN Chief Executive Officer 520 ZANG STREET, STE D, BROOMFIELD, CO, United States, 80021

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 520 ZANG ST STE D, STE D, Broomfield, CO, United States, 80021

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 520 ZANG STREET, STE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-06-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-08 2022-11-08 Address 520 ZANG STREET, STE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-06-24 Address 520 ZANG STREET, STE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003301 2024-06-24 BIENNIAL STATEMENT 2024-06-24
221108002701 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
220712001558 2022-07-12 BIENNIAL STATEMENT 2022-06-01
200630060441 2020-06-30 BIENNIAL STATEMENT 2020-06-01
SR-60992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State