Name: | CANTON NOODLE MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1951 (74 years ago) |
Date of dissolution: | 31 Oct 1990 |
Entity Number: | 66424 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 154 NASSAU ST., NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
% GIDEN & GIDEN | DOS Process Agent | 154 NASSAU ST., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1951-01-29 | 1951-05-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901031000126 | 1990-10-31 | CERTIFICATE OF DISSOLUTION | 1990-10-31 |
B613365-2 | 1988-03-11 | ASSUMED NAME CORP INITIAL FILING | 1988-03-11 |
B188290-3 | 1985-01-31 | CERTIFICATE OF AMENDMENT | 1985-01-31 |
8017-14 | 1951-05-28 | CERTIFICATE OF AMENDMENT | 1951-05-28 |
7942-101 | 1951-01-29 | CERTIFICATE OF INCORPORATION | 1951-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2029593 | 0215000 | 1985-05-14 | 101 MOTT ST., NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11816535 | 0215000 | 1978-05-31 | 101 MOTT STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-06-02 |
Abatement Due Date | 1978-06-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-06-02 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-02 |
Abatement Due Date | 1978-06-23 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State