Name: | MATSUYA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (36 years ago) |
Date of dissolution: | 02 Aug 2023 |
Entity Number: | 1312854 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TADAYOSHI URUSHIMA | Chief Executive Officer | PO BOX 3683, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | PO BOX 3683, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2023-08-04 | Address | 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2023-08-04 | Address | 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-07 | 2013-09-11 | Address | 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2013-09-11 | Address | 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2013-09-11 | Address | 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-12-24 | 1999-01-07 | Address | 40 WEST 55TH ST, 701, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-12-24 | 1999-01-07 | Address | 40 WEST 55TH ST, 701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1999-01-07 | Address | 40 W 55TH ST, #701, NEW YORK, NY, 10019, 5316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804003656 | 2023-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-02 |
221215001139 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
181203007934 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006260 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141229006645 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130911002309 | 2013-09-11 | BIENNIAL STATEMENT | 2012-12-01 |
061215000409 | 2006-12-15 | CERTIFICATE OF AMENDMENT | 2006-12-15 |
050120002577 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021120002309 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001128002173 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400317307 | 2020-04-29 | 0202 | PPP | 43 west 55th street 2nd FL, New York, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305387 | Fair Labor Standards Act | 2013-08-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATSUYA NEW YORK, INC. |
Role | Defendant |
Name | KYAW, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2014-12-19 |
Termination Date | 2015-02-26 |
Date Issue Joined | 2015-01-14 |
Section | 2000 |
Sub Section | E2 |
Status | Terminated |
Parties
Name | KYAW |
Role | Plaintiff |
Name | MATSUYA NEW YORK, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State