Name: | YASHINO REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055426 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | HOLE IN ONE, 1003A 2ND AVE 2ND FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 31-63 33RD ST, #7, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HOLE IN ONE, 1003A 2ND AVE 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KOICHI HIRAIWA | Chief Executive Officer | 1003 A 2ND AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2006-03-13 | Address | HOLEIN ONE, 1003A 2ND AVE 2ND FL, NEW YORK, NY, 10022, 4129, USA (Type of address: Service of Process) |
2004-03-02 | 2006-03-13 | Address | 31-63 33RD ST, 7, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
2002-09-09 | 2004-03-02 | Address | 31-63 33RD ST, APT 7, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2004-03-02 | Address | 1003A SECOND AVE, 2ND FL, NEW YORK, NY, 10022, 4129, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2002-09-09 | Address | 1003A SECOND AVE, 2ND FL, NEW YORK, NY, 10022, 4129, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2004-03-02 | Address | 1003A SECOND AVE, 2ND FL, NEW YORK, NY, 10022, 4129, USA (Type of address: Service of Process) |
1993-05-17 | 2000-03-07 | Address | 1003A SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-05-17 | 2000-03-07 | Address | 1003A SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2000-03-07 | Address | 1003A SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1986-02-04 | 1993-05-17 | Address | 1003A SECOND AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060313003311 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040302002566 | 2004-03-02 | BIENNIAL STATEMENT | 2004-02-01 |
020909002242 | 2002-09-09 | BIENNIAL STATEMENT | 2002-02-01 |
000307002643 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980204002561 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940218002588 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930517002789 | 1993-05-17 | BIENNIAL STATEMENT | 1993-02-01 |
B318247-4 | 1986-02-04 | CERTIFICATE OF INCORPORATION | 1986-02-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State