Name: | DAINOBU USA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2008 (17 years ago) |
Entity Number: | 3669290 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 110 Charlotte PLace, Englewood Cliffs, NY, United States, 07632 |
Principal Address: | 129 E 47TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWC PARTNERS | DOS Process Agent | 110 Charlotte PLace, Englewood Cliffs, NY, United States, 07632 |
Name | Role | Address |
---|---|---|
YASUYUKI DAINOBU | Chief Executive Officer | 129 E 47TH ST, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
714583 | Retail grocery store | No data | No data | No data | 498 AVE OF THE AMERICAS, NEW YORK, NY, 10011 | No data |
704361 | Retail grocery store | No data | No data | No data | 36 W 56TH ST, NEW YORK, NY, 10019 | No data |
629095 | Retail grocery store | No data | No data | No data | 129 E 47TH ST, NEW YORK, NY, 10017 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 129 E 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-18 | 2023-07-18 | Address | 129 E 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-05-01 | Address | 129 E 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-05-01 | Address | 110 Charlotte PLace, Englewood Cliffs, NY, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501031475 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230718001472 | 2023-07-18 | BIENNIAL STATEMENT | 2022-05-01 |
210715002322 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
160505006043 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
140502006528 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2744467 | SCALE-01 | INVOICED | 2018-02-15 | 40 | SCALE TO 33 LBS |
2551520 | WM VIO | INVOICED | 2017-02-13 | 300 | WM - W&M Violation |
2303855 | WM VIO | INVOICED | 2016-03-18 | 25 | WM - W&M Violation |
2298192 | SCALE-01 | INVOICED | 2016-03-14 | 20 | SCALE TO 33 LBS |
2101001 | WM VIO | INVOICED | 2015-06-10 | 50 | WM - W&M Violation |
2089882 | WM VIO | CREDITED | 2015-05-27 | 50 | WM - W&M Violation |
2089881 | CL VIO | CREDITED | 2015-05-27 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-23 | Pleaded | Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. | 1 | No data | No data | No data |
2017-02-02 | Pleaded | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
2016-03-03 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2015-05-16 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2015-05-16 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State