Search icon

MIKADO JAPANESE RESTAURANT INC.

Company Details

Name: MIKADO JAPANESE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2000 (25 years ago)
Date of dissolution: 13 Aug 2018
Entity Number: 2483724
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 355 MERRICK RD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JIN RONG LIU Chief Executive Officer 55-21 138TH ST, 1ST FLR, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2004-03-12 2008-04-09 Address 35-47 89TH ST, APT 2FL, JACKSON HEIGHTS, NY, 11372, 7840, USA (Type of address: Chief Executive Officer)
2002-03-08 2004-03-12 Address 37-58 89TH ST, APT 2 FL, JACKSON HEIGHTS, NY, 11372, 7840, USA (Type of address: Chief Executive Officer)
2002-03-08 2008-04-09 Address 355 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2002-03-08 2008-04-09 Address 355 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-03-09 2002-03-08 Address 355 MERRICK RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180813000923 2018-08-13 CERTIFICATE OF DISSOLUTION 2018-08-13
140508002313 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120419002890 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100510002434 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080409002556 2008-04-09 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State