-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
OGISU CORP.
Company Details
Name: |
OGISU CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 May 1989 (36 years ago)
|
Entity Number: |
1357089 |
ZIP code: |
10021
|
County: |
New York |
Place of Formation: |
New York |
Address: |
422 EAST 72ND ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
YASUMASA OGISU
|
DOS Process Agent
|
422 EAST 72ND ST, NEW YORK, NY, United States, 10021
|
Chief Executive Officer
Name |
Role |
Address |
YASUMASA OGISU
|
Chief Executive Officer
|
422 EAST 72ND STREET, NEW YORK, NY, United States, 10021
|
History
Start date |
End date |
Type |
Value |
1989-05-31
|
1995-06-30
|
Address
|
174 SPRING STREET, APT 12, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990811002204
|
1999-08-11
|
BIENNIAL STATEMENT
|
1999-05-01
|
970627002075
|
1997-06-27
|
BIENNIAL STATEMENT
|
1997-05-01
|
950630002305
|
1995-06-30
|
BIENNIAL STATEMENT
|
1993-05-01
|
C016989-3
|
1989-05-31
|
CERTIFICATE OF INCORPORATION
|
1989-05-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1204705
|
Fair Labor Standards Act
|
2012-06-15
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-06-15
|
Termination Date |
2012-09-21
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
CONTRERAS
|
Role |
Plaintiff
|
|
Name |
OGISU CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State