Search icon

BENIHANA OF TOKYO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BENIHANA OF TOKYO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1963 (62 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 157313
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 FIFTH AVE STE 905, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 FIFTH AVE STE 905, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KEIKO ONO AOKI Chief Executive Officer 645 FIFTH AVE STE 905, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0080807
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P05325
State:
FLORIDA
Type:
Headquarter of
Company Number:
0004887
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_53777295
State:
ILLINOIS

Central Index Key

CIK number:
0001265915
Phone:
808-955-5955

Latest Filings

Form type:
SC 13D/A
Filing date:
2011-11-23
File:
Form type:
DFAN14A
Filing date:
2011-11-14
File:
Form type:
DFAN14A
Filing date:
2011-10-25
File:
Form type:
DEFC14A
Filing date:
2011-10-21
File:
Form type:
PREC14A
Filing date:
2011-10-11
File:

History

Start date End date Type Value
2009-08-13 2011-06-30 Address 2005 KALIA ROAD, HONOLULU, HI, 96815, USA (Type of address: Principal Executive Office)
2009-08-13 2011-06-30 Address HILTON HAWAIIAN VILLAGE, 2005 KALIA ROAD, HONOLULU, HI, 96815, USA (Type of address: Service of Process)
2009-08-13 2011-06-30 Address KEVIN AOKI, 2005 KALIA ROAD, HONOLULU, HI, 96815, USA (Type of address: Chief Executive Officer)
2005-07-25 2009-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-14 2009-08-13 Address 232 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121224000571 2012-12-24 CERTIFICATE OF MERGER 2012-12-31
110630002829 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090813002692 2009-08-13 BIENNIAL STATEMENT 2009-05-01
050725000577 2005-07-25 CERTIFICATE OF CHANGE 2005-07-25
030514002169 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Trademarks Section

Serial Number:
75564910
Mark:
ONE PLANET-ONE PEOPLE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-10-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ONE PLANET-ONE PEOPLE

Goods And Services

For:
Philanthropic services, namely, raising funds for particular charitable causes
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73165518
Mark:
BENIHANA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-04-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BENIHANA

Goods And Services

For:
CUTLERY-NAMELY, KITCHEN KNIVES AND STEAK KNIVES
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73165519
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-04-07
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
CUTLERY-NAMELY, KITCHEN KNIVES, AND STEAK KNIVES
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State