Search icon

HARU HOLDING CORP.

Company Details

Name: HARU HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2001 (24 years ago)
Entity Number: 2641790
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 21500 BISCAYNE BLVD., STE 900, AVENTURA, FL, United States, 33180
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
THOMAS BALDWIN Chief Executive Officer 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-05 2023-05-02 Address 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2017-05-16 2021-05-05 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2015-05-13 2017-05-16 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2013-05-03 2021-05-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-05-03 2015-05-13 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2013-05-03 2017-05-16 Address 8750 NW 36TH STREET #300, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
2010-07-07 2013-05-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002419 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210505060934 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190513060337 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170516006086 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150513006314 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130503006066 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110524002081 2011-05-24 BIENNIAL STATEMENT 2011-05-01
100707000081 2010-07-07 CERTIFICATE OF CHANGE 2010-07-07
090506002697 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070423002734 2007-04-23 BIENNIAL STATEMENT 2007-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204759 Trademark 2012-09-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-24
Termination Date 2013-01-17
Section 1114
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name HARU SUSHI & THAI, INC.,
Role Defendant
0108420 Trademark 2001-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-09-07
Termination Date 2002-01-11
Section 1125
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name HARU JAPANESE REST.,
Role Defendant
2107464 Fair Labor Standards Act 2021-09-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-07
Termination Date 2022-04-19
Date Issue Joined 2021-11-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name LIN,
Role Plaintiff
Name HARU HOLDING CORP.
Role Defendant
1305092 Trademark 2013-07-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-22
Termination Date 2013-09-25
Section 1114
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name YUNE'S ORIENTAL RESTAURANT, IN
Role Defendant
1404365 Trademark 2014-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-07-17
Termination Date 2015-06-25
Date Issue Joined 2015-01-16
Section 1114
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name HARUSAKI INC.
Role Defendant
1307705 Trademark 2013-10-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-30
Termination Date 2014-01-13
Section 1114
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name HARU HANA SUSHI INC.
Role Defendant
1506287 Trademark 2015-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-02
Termination Date 2015-11-20
Section 1114
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name SAPPORO ICHIBAN INC.
Role Defendant
1306544 Trademark 2013-11-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-26
Termination Date 2014-02-03
Section 1114
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name KYDIA INCORPORATED,
Role Defendant
0005792 Trademark 2000-09-26 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2000-09-26
Termination Date 2000-11-06
Section 1125
Status Terminated

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name HARU SUSHI,
Role Defendant
0003981 Trademark 2000-05-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-25
Termination Date 2000-07-10
Section 1125

Parties

Name HARU HOLDING CORP.
Role Plaintiff
Name JIANG
Role Defendant
2104630 Fair Labor Standards Act 2021-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-24
Termination Date 2021-09-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORALES FORTIZ,
Role Plaintiff
Name HARU HOLDING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State