TENJIN RESTAURANT, INC.

Name: | TENJIN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1997 (28 years ago) |
Date of dissolution: | 19 Mar 2009 |
Entity Number: | 2157858 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 615 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATSU OND | DOS Process Agent | 615 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
KATSU ONO | Chief Executive Officer | 615 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-08 | 2007-06-26 | Address | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-07-13 | 2005-08-08 | Address | 615 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1999-07-13 | 2005-08-08 | Address | 615 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1999-07-13 | 2005-08-08 | Address | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-06-30 | 1999-07-13 | Address | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090319000709 | 2009-03-19 | CERTIFICATE OF DISSOLUTION | 2009-03-19 |
070626002091 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050808002680 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030604002389 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010705002665 | 2001-07-05 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State