Search icon

THE NOODLE SHOP, CO. - DELAWARE, INC.

Company Details

Name: THE NOODLE SHOP, CO. - DELAWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788486
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 520 ZANG STREET, SUITE D, BROOMFIELD, CO, United States, 80021

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
MELISSA HEIDMAN Chief Executive Officer 520 ZANG STREET, SUITE D, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2023-07-09 2023-07-09 Address 520 ZANG STREET, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address 520 ZANG STREET, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-11-04 2023-07-09 Address 520 ZANG STREET, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2022-11-04 2023-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-04 2023-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-19 2022-11-04 Address 520 ZANG STREET, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-17 2019-07-19 Address 520 ZANG STREET, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2015-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230709000223 2023-07-09 BIENNIAL STATEMENT 2023-07-01
221104000229 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
210727001065 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190719060118 2019-07-19 BIENNIAL STATEMENT 2019-07-01
SR-72169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72168 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180917006321 2018-09-17 BIENNIAL STATEMENT 2017-07-01
150713000744 2015-07-13 APPLICATION OF AUTHORITY 2015-07-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State