Search icon

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