Name: | NISHIKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1989 (36 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 1315383 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 33 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOTO SUSHI JAPANESE RESTAURANT | DOS Process Agent | 33 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
YUTAKA KIMURA | Chief Executive Officer | 2 TILDA LANE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-08 | 2019-01-07 | Address | 33 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2013-01-25 | 2025-01-23 | Address | 33 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2013-01-25 | 2015-01-08 | Address | 33 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2013-01-25 | Address | 83 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1993-02-08 | 2013-01-25 | Address | 83 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2025-01-23 | Address | 2 TILDA LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1989-01-03 | 1993-02-08 | Address | 83 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1989-01-03 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000426 | 2024-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-17 |
190107060472 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150108006545 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130125006086 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110207002799 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090122003350 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070123002699 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
050204002434 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030114002490 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010129002054 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5513478305 | 2021-01-25 | 0202 | PPS | 33, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3967737800 | 2020-05-27 | 0202 | PPP | 33 Lafayette Avenue, Suffern, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State