Search icon

NEW KEIKO, INC.

Company Details

Name: NEW KEIKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3068924
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 246 EAST 51ST ST / STORE #4, LOWER EASTERLY STORE, NEW YORK, NY, United States, 10022
Principal Address: SUSHI YOU, 246 EAST 51ST ST / STORE 4, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEIKO SAKURADA Chief Executive Officer 246 EAST 51ST ST / STORE 4, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 EAST 51ST ST / STORE #4, LOWER EASTERLY STORE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-06-12 2010-07-01 Address DBA SUSHI YOU, 246 EAST 51ST ST STORE 4, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-06-12 2010-07-01 Address 246 EAST 51ST ST STORE 4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-12 2010-07-01 Address 246 EAST 51ST STREET, STORE #4, LOWER EASTERLY STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-08-18 2008-06-12 Address 246 EAST 51ST ST STORE 4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-08-18 2008-06-12 Address 246 EAST 51ST STREET, STORE #4, LOWER EASTERLY STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-08-18 2008-06-12 Address DBA SUSHI YOU, 246 EAST 51ST ST STORE 4, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-06-22 2006-08-18 Address 246 EAST 51ST STREET, STORE #4, LOWER EASTERLY STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1955287 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100701002477 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080612002983 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060818002777 2006-08-18 BIENNIAL STATEMENT 2006-06-01
040622000062 2004-06-22 CERTIFICATE OF INCORPORATION 2004-06-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State