Search icon

SHINOBI NY LLC

Company Details

Name: SHINOBI NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793677
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 100 CHURCH STREET, SUITE 816, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHINOBI NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 010799031 2010-07-30 SHINOBI NY LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 6467170266
Plan sponsor’s address 100 CHURCH STREET #816, NEWYORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 010799031
Plan administrator’s name SHINOBI NY LLC
Plan administrator’s address 100 CHURCH STREET #816, NEWYORK, NY, 10007
Administrator’s telephone number 6467170266

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing AKIRA ONOYAMA
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing AKIRA ONOYAMA
SHINOBI NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 010799031 2010-07-29 SHINOBI NY LLC 56
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 6467170266
Plan sponsor’s address 100 CHURCH STREET #816, NEWYORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 010799031
Plan administrator’s name SHINOBI NY LLC
Plan administrator’s address 100 CHURCH STREET #816, NEWYORK, NY, 10007
Administrator’s telephone number 6467170266

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 CHURCH STREET, SUITE 816, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2006-06-23 2011-04-25 Address 121 READE STREET, SUITE 4N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-12-29 2006-06-23 Address 21 WEST STREET #9E, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-07-25 2004-12-29 Address 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110425000750 2011-04-25 CERTIFICATE OF CHANGE 2011-04-25
080715002590 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060623002382 2006-06-23 BIENNIAL STATEMENT 2006-07-01
041229000118 2004-12-29 CERTIFICATE OF CHANGE 2004-12-29
040716002509 2004-07-16 BIENNIAL STATEMENT 2004-07-01
020725000598 2002-07-25 ARTICLES OF ORGANIZATION 2002-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205313 Fair Labor Standards Act 2013-04-09 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-09
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ESPINAL,
Role Plaintiff
Name SHINOBI NY LLC
Role Defendant
1205313 Fair Labor Standards Act 2012-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-09
Termination Date 2013-02-15
Date Issue Joined 2012-11-15
Pretrial Conference Date 2012-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESPINAL,
Role Plaintiff
Name SHINOBI NY LLC
Role Defendant
1610061 Fair Labor Standards Act 2016-12-30 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-30
Termination Date 2017-01-26
Section 0206
Status Terminated

Parties

Name SHINOBI NY LLC
Role Defendant
Name VEGA
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State