Name: | NEW TOKYO OF SUFFOLK COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1991 (34 years ago) |
Date of dissolution: | 21 Jan 2009 |
Entity Number: | 1586145 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 192 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEUNG HYOUK YUN | Chief Executive Officer | 192 LAUREL ROAD, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-05 | 2005-12-05 | Address | 192 LAUREL ROAD, E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2001-10-05 | Address | 37 VINE LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 1999-10-21 | Address | 37 VINE LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1997-10-20 | Address | 144-31 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1997-10-20 | Address | 192 LAUREL ROAD, EAST NORTHPORT, NY, 11731, 1431, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090121000889 | 2009-01-21 | CERTIFICATE OF DISSOLUTION | 2009-01-21 |
071011002583 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051205003196 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
030929002492 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011005002670 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State