Search icon

E.OCHI, INC.

Company Details

Name: E.OCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602596
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E 41st St., Suite 1800, NEW YORK, NY, United States, 10017
Principal Address: C/O W&E HOSPITALITY, INC., 18 E 41ST ST #1800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.OCHI, INC. DOS Process Agent 18 E 41st St., Suite 1800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHIEI HANAMATSU Chief Executive Officer 64 LINCOLN RD., # 3E, NEW YORK, NY, United States, 11225

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 68 SPRING VALLEY AVENUE, RIVEREDGE, NJ, 07661, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 64 LINCOLN RD., # 3E, NEW YORK, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 68 SPRING VALLEY AVENUE, RIVEREDGE, NJ, 07661, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 64 LINCOLN RD., # 3E, NEW YORK, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-02-03 Address YAKINIKU WEST, 218 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-04-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-02-03 Address 64 LINCOLN RD., # 3E, NEW YORK, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-02-03 Address 68 SPRING VALLEY AVENUE, RIVEREDGE, NJ, 07661, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-04-05 Address YAKINIKU WEST, 218 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-12-15 2021-02-01 Address YAKINIKU WEST, 218 E 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002261 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230405002596 2023-04-05 BIENNIAL STATEMENT 2023-02-01
210201061017 2021-02-01 BIENNIAL STATEMENT 2021-02-01
201215060605 2020-12-15 BIENNIAL STATEMENT 2019-02-01
170201006800 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007983 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006559 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110218003021 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090202002519 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002680 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910140 Fair Labor Standards Act 2009-12-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-11
Termination Date 2011-02-08
Date Issue Joined 2010-02-15
Pretrial Conference Date 2010-01-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name TEZUKA,
Role Plaintiff
Name E.OCHI, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State