Search icon

TARO SUSHI N.Y. INC.

Company Details

Name: TARO SUSHI N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3075291
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1001 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, United States, 10018
Principal Address: 244 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUJI SANO Chief Executive Officer 244 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
VICTOR A. NEZU, ESQ. DOS Process Agent 1001 AVENUE OF THE AMERICAS, 12TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-10 2020-08-10 Address 244 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2006-07-12 2012-07-10 Address 446A DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-07-12 2012-07-10 Address 446A DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2004-07-07 2012-07-10 Address 446A DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810000272 2020-08-10 CERTIFICATE OF CHANGE 2020-08-10
120710006804 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100727002098 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080801002479 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060712002510 2006-07-12 BIENNIAL STATEMENT 2006-07-01

Court Cases

Court Case Summary

Filing Date:
2014-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARALAMPIO,
Party Role:
Plaintiff
Party Name:
TARO SUSHI N.Y. INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State