NOODLE KIDOODLE, INC.

Name: | NOODLE KIDOODLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1946 (79 years ago) |
Date of dissolution: | 23 Apr 1996 |
Entity Number: | 59940 |
ZIP code: | 12206 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 105 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
STANLEY GREENMAN | Chief Executive Officer | 105 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-14 | 1995-12-14 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1995-12-14 | 1995-12-14 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.1 |
1990-12-13 | 1995-11-24 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-09 | 1990-12-13 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-03-22 | 1987-07-09 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960423000598 | 1996-04-23 | CERTIFICATE OF MERGER | 1996-04-23 |
951214000473 | 1995-12-14 | CERTIFICATE OF AMENDMENT | 1995-12-14 |
951124000043 | 1995-11-24 | CERTIFICATE OF CHANGE | 1995-11-24 |
940401000444 | 1994-04-01 | CERTIFICATE OF MERGER | 1994-04-01 |
931020002850 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State