Search icon

TOYO OF JAPAN, INC.

Company Details

Name: TOYO OF JAPAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2895875
ZIP code: 10543
County: Queens
Place of Formation: New York
Address: TOYO SUSHI, 253 MAMARONECK AVE, MAMARONECK, NY, United States, 10543
Principal Address: 252 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOYO SUSHI, 253 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
PETER CHEN Chief Executive Officer 253 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2003-04-17 2005-05-25 Address 80-16 45TH AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054926 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090407002784 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070314002643 2007-03-14 BIENNIAL STATEMENT 2007-04-01
050525002932 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030417000265 2003-04-17 CERTIFICATE OF INCORPORATION 2003-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909801 Fair Labor Standards Act 2009-11-25 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-11-25
Termination Date 2010-06-28
Date Issue Joined 2010-01-19
Pretrial Conference Date 2010-03-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name YU
Role Plaintiff
Name TOYO OF JAPAN, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State