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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DREW MADSEN | Chief Executive Officer | 520 ZANG STREET, STE D, BROOMFIELD, CO, United States, 80021 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 520 ZANG ST STE D, STE D, Broomfield, CO, United States, 80021 |
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) |
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