-
Home Page
›
-
Counties
›
-
New York
›
-
10034
›
-
HASHI SUSHI FUSION INC.
Company Details
Name: |
HASHI SUSHI FUSION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Mar 2009 (16 years ago)
|
Date of dissolution: |
26 Oct 2016 |
Entity Number: |
3786847 |
ZIP code: |
10034
|
County: |
New York |
Place of Formation: |
New York |
Address: |
5009 BROADWAY, NEW YORK, NY, United States, 10034 |
Contact Details
Phone
+1 646-837-6888
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
5009 BROADWAY, NEW YORK, NY, United States, 10034
|
Chief Executive Officer
Name |
Role |
Address |
LILIANA RODRIGUEZ
|
Chief Executive Officer
|
5009 BROADWAY, NEW YORK, NY, United States, 10034
|
Licenses
Number |
Status |
Type |
Date |
End date |
1395948-DCA
|
Inactive
|
Business
|
2011-06-13
|
2013-12-15
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2249613
|
2016-10-26
|
DISSOLUTION BY PROCLAMATION
|
2016-10-26
|
110511003274
|
2011-05-11
|
BIENNIAL STATEMENT
|
2011-03-01
|
090317000211
|
2009-03-17
|
CERTIFICATE OF INCORPORATION
|
2009-03-17
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1072263
|
SWC-CON
|
INVOICED
|
2012-03-01
|
6367.97021484375
|
Sidewalk Consent Fee
|
1072264
|
SWC-CON
|
INVOICED
|
2011-12-15
|
1263.760009765625
|
Sidewalk Consent Fee
|
164732
|
PL VIO
|
INVOICED
|
2011-10-06
|
500
|
PL - Padlock Violation
|
1072260
|
LICENSE
|
INVOICED
|
2011-06-13
|
530
|
Two-Year License Fee
|
1072262
|
CNV_PC
|
INVOICED
|
2011-06-09
|
465
|
Petition for revocable Consent - SWC Review Fee
|
1072261
|
CNV_FS
|
INVOICED
|
2011-06-09
|
1520
|
Comptroller's Office security fee - sidewalk cafT
|
1072259
|
PLANREVIEW
|
INVOICED
|
2011-06-09
|
330
|
Plan Review Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1405751
|
Other Statutory Actions
|
2014-07-25
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
170000
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-07-25
|
Termination Date |
2014-11-14
|
Section |
0605
|
Status |
Terminated
|
Parties
Name |
J & J SPORTS PRODUCTIONS, INC.
|
Role |
Plaintiff
|
|
Name |
HASHI SUSHI FUSION INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State