Search icon

AJI SUSHI 519, INC.

Company Details

Name: AJI SUSHI 519, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2009 (16 years ago)
Date of dissolution: 18 Jul 2019
Entity Number: 3823576
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 519 3RD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 519 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 3RD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHANG FA LIU Chief Executive Officer 519 3RD AVE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
190718000291 2019-07-18 CERTIFICATE OF DISSOLUTION 2019-07-18
110826002142 2011-08-26 BIENNIAL STATEMENT 2011-06-01
090618000021 2009-06-18 CERTIFICATE OF INCORPORATION 2009-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107281 Fair Labor Standards Act 2011-10-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-17
Termination Date 2011-12-07
Date Issue Joined 2011-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name AJI SUSHI 519, INC.
Role Defendant
Name LIU,
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State