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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MELISSA HEIDMAN | Chief Executive Officer | 520 ZANG STREET, SUITE D, BROOMFIELD, CO, United States, 80021 |
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) |
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