BENIHANA OF TOKYO, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 FIFTH AVE STE 905, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEIKO ONO AOKI | Chief Executive Officer | 645 FIFTH AVE STE 905, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State