Search icon

SAPPORO INC.

Company Details

Name: SAPPORO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2003 (21 years ago)
Date of dissolution: 06 Aug 2009
Entity Number: 2989293
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-45 14TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIAN FANG ZHONG Chief Executive Officer 93-24 49TH AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-45 14TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2003-12-16 2006-01-24 Address 149-45 14 AVE., WHITE STONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090806000376 2009-08-06 CERTIFICATE OF DISSOLUTION 2009-08-06
060124003343 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031216000672 2003-12-16 CERTIFICATE OF INCORPORATION 2003-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303424 Trademark 2023-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2023-04-24
Termination Date 2024-09-04
Date Issue Joined 2023-08-23
Section 0044
Status Terminated

Parties

Name BONCHON U.S.A., INC.
Role Plaintiff
Name SAPPORO INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State