-
Home Page
›
-
Counties
›
-
Queens
›
-
10038
›
-
E NOODLE GROUP INC
Company Details
Name: |
E NOODLE GROUP INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Apr 2017 (8 years ago)
|
Entity Number: |
5127167 |
ZIP code: |
10038
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
5 catherine street, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued
5000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
jason jiacan fok
|
DOS Process Agent
|
5 catherine street, NEW YORK, NY, United States, 10038
|
History
Start date |
End date |
Type |
Value |
2017-05-08
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|
2017-04-27
|
2017-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-04-27
|
2025-03-05
|
Address
|
59-08 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250305003996
|
2025-03-05
|
CERTIFICATE OF CHANGE BY ENTITY
|
2025-03-05
|
170508000349
|
2017-05-08
|
CERTIFICATE OF AMENDMENT
|
2017-05-08
|
170427010264
|
2017-04-27
|
CERTIFICATE OF INCORPORATION
|
2017-04-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1902180
|
Americans with Disabilities Act - Other
|
2019-03-08
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-03-08
|
Termination Date |
2020-01-10
|
Date Issue Joined |
2019-05-17
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
KEUNG
|
Role |
Plaintiff
|
|
Name |
E NOODLE GROUP INC
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State