Name: | THE NOODLE SHOP, CO.-VIRGINIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2019 (6 years ago) |
Entity Number: | 5547699 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Virginia |
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 |
---|---|---|
MELISSA HEIDMAN | Chief Executive Officer | 520 ZANG ST, SUITE D, BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 520 ZANG ST, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2022-11-08 | 2023-05-30 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-08 | 2023-05-30 | Address | 520 ZANG ST, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2022-11-08 | Address | 520 ZANG ST, SUITE D, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2022-11-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530004090 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
221108002353 | 2022-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-07 |
210517060589 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190507000369 | 2019-05-07 | APPLICATION OF AUTHORITY | 2019-05-07 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State