Search icon

DOJO RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOJO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2019
Entity Number: 1538128
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 14 WEST 4TH STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-674-2516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TADAO YOSHIDA Chief Executive Officer 14 WEST 4TH STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
TADAO YOSHIDA DOS Process Agent 14 WEST 4TH STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
0890588-DCA Inactive Business 2007-03-01 2019-12-15

History

Start date End date Type Value
1992-10-23 1997-05-01 Address 71 ST MARKS PL., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-05-01 Address 14 WEST 4TH ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-10-23 1997-05-01 Address 14 W 4 ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1991-04-05 1992-10-23 Address 250 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429000768 2019-04-29 CERTIFICATE OF DISSOLUTION 2019-04-29
970501002639 1997-05-01 BIENNIAL STATEMENT 1997-04-01
000049002576 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921023002155 1992-10-23 BIENNIAL STATEMENT 1992-04-01
910405000197 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2781873 SWC-CIN-INT INVOICED 2018-04-26 557.3599853515625 Sidewalk Cafe Interest for Consent Fee
2773477 SWC-CIN-INT CREDITED 2018-04-10 557.3699951171875 Sidewalk Cafe Interest for Consent Fee
2752294 SWC-CON-ONL INVOICED 2018-03-01 8544.91015625 Sidewalk Cafe Consent Fee
2723795 SWC-CON CREDITED 2018-01-02 445 Petition For Revocable Consent Fee
2723794 RENEWAL INVOICED 2018-01-02 510 Two-Year License Fee
2591209 SWC-CIN-INT INVOICED 2017-04-15 545.9099731445312 Sidewalk Cafe Interest for Consent Fee
2555837 SWC-CON-ONL INVOICED 2017-02-21 8369.16015625 Sidewalk Cafe Consent Fee
2286576 SWC-CON-ONL INVOICED 2016-02-26 8197.01953125 Sidewalk Cafe Consent Fee
2218598 RENEWAL INVOICED 2015-11-18 510 Two-Year License Fee
2218599 SWC-CON INVOICED 2015-11-18 445 Petition For Revocable Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State