Search icon

HATSUHANA OF U.S.A., INC.

Company Details

Name: HATSUHANA OF U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1975 (49 years ago)
Entity Number: 385706
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 17 E 48TH ST, NEW YORK, NY, United States, 10017
Principal Address: 17 EAST 48 STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GTAAH3QBF559 2022-12-17 17 E 48TH ST, NEW YORK, NY, 10017, 1010, USA 17 E 48TH ST, FLOOR 3, NEW YORK, NY, 10017, 1010, USA

Business Information

URL www.hatsuhana.com
Division Name HATSUHANA SUSHI RESTAURANT
Division Number 1
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-11-19
Initial Registration Date 2021-03-24
Entity Start Date 1976-07-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITA SATO
Role PRESIDENT
Address 17 E 48TH ST, NEW YORK, NY, 10017, 1010, USA
Government Business
Title PRIMARY POC
Name KEITA SATO
Role PRESIDENT
Address 17 E 48TH ST, NEW YORK, NY, 10017, 1010, USA
Past Performance
Title PRIMARY POC
Name KEITA SATO
Role PRESIDENT
Address 17 E 48TH ST, NEW YORK, NY, 10017, USA

Chief Executive Officer

Name Role Address
K. SATO Chief Executive Officer 17 EAST 48 STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 E 48TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108825 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 17 E 48TH STREET, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2022-05-03 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-06 1998-01-12 Address 261 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-12-02 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-02 1995-06-06 Address 261 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230002350 2011-12-30 BIENNIAL STATEMENT 2011-12-01
20110622050 2011-06-22 ASSUMED NAME CORP INITIAL FILING 2011-06-22
100315002758 2010-03-15 BIENNIAL STATEMENT 2009-12-01
071212002523 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002791 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031210002698 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011214002420 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000124002301 2000-01-24 BIENNIAL STATEMENT 1999-12-01
991222000048 1999-12-22 CERTIFICATE OF MERGER 1999-12-22
990902000535 1999-09-02 CERTIFICATE OF MERGER 1999-09-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HATSUHANA 73216201 1979-05-18 1165023 1981-08-11
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2022-01-15
Publication Date 1981-05-19

Mark Information

Mark Literal Elements HATSUHANA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
Basis 1(a)
First Use Jul. 02, 1976
Use in Commerce Aug. 15, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Hatsuhana of U.S.A., Inc.
Owner Address 17 E. 48th St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NICHOLAS FORTUNA
Attorney Email Authorized Yes
Attorney Primary Email Address ahellman@allynfortuna.com
Phone 212-213-8844
Correspondent e-mail ahellman@allynfortuna.com, nfortuna@allynfortuna.com
Correspondent Name/Address NICHOLAS FORTUNA, ALLYN & FORTUNA LLP, 1010 AVENUE OF THE AMERICAS, STE 302, NEW YORK, NEW YORK UNITED STATES 10018
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-01-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-01-15 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2022-01-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-01-15 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-08-09 TEAS SECTION 8 & 9 RECEIVED
2020-08-11 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2012-03-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-02-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-02-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-02-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-09-15 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2011-09-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-08-10 TEAS SECTION 8 & 9 RECEIVED
2009-03-11 CASE FILE IN TICRS
2001-10-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-10-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-08-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1988-03-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-07-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-08-11 REGISTERED-PRINCIPAL REGISTER
1981-05-19 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-01-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State