Search icon

GO GO CURRY USA, INC.

Company Details

Name: GO GO CURRY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374401
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 273 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIROKAZU MIYAMORI DOS Process Agent 273 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TOMOYA TANAKA Chief Executive Officer 273 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 273 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-30 2024-06-28 Address 273 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-03-09 2017-06-30 Address 273 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-03-09 2024-06-28 Address 273 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-02-01 2016-03-09 Address 88-12 50TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-06-12 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-12 2007-02-01 Address 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628003589 2024-06-28 BIENNIAL STATEMENT 2024-06-28
210920000366 2021-09-20 BIENNIAL STATEMENT 2021-09-20
170630006121 2017-06-30 BIENNIAL STATEMENT 2016-06-01
160309002023 2016-03-09 BIENNIAL STATEMENT 2014-06-01
070201000832 2007-02-01 CERTIFICATE OF CHANGE 2007-02-01
060612000217 2006-06-12 CERTIFICATE OF INCORPORATION 2006-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805597 Americans with Disabilities Act - Other 2018-06-20 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-20
Termination Date 2018-08-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name GO GO CURRY USA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State