Search icon

KOODO SUSHI CORP.

Company Details

Name: KOODO SUSHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719380
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 20 ACORN RD, SECAUCUS, NJ, United States, 07094
Address: 129 FRONT STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 FRONT STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHELLE KOO Chief Executive Officer 366 HOMANS AVE, CLOSTER, NJ, United States, 07624

Filings

Filing Number Date Filed Type Effective Date
040224002716 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020115000639 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608789 Americans with Disabilities Act - Other 2016-11-11 settled
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 2016-11-11
Termination Date 2017-11-21
Date Issue Joined 2017-06-09
Pretrial Conference Date 2017-04-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name KOODO SUSHI CORP.
Role Defendant
1502697 Fair Labor Standards Act 2015-04-07 court trial
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 after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-07
Termination Date 2017-09-29
Date Issue Joined 2016-06-08
Pretrial Conference Date 2015-07-15
Trial Begin Date 2016-10-17
Trial End Date 2016-10-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name GAMERO,
Role Plaintiff
Name KOODO SUSHI CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State