NEW TOKYO HOUSE INC.

Name: | NEW TOKYO HOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2010 (15 years ago) |
Entity Number: | 3934422 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5648 RIVERDALE AVENUE, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5648 RIVERDALE AVENUE, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
KONG DUAN CHEN | Chief Executive Officer | 5648 RIVERDALE AVE, BRONX, NY, United States, 10471 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141546 | Alcohol sale | 2023-04-04 | 2023-04-04 | 2025-04-30 | 5648 RIVERDALE AVENUE, BRONX, New York, 10471 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 5648 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-18 | 2025-06-30 | Address | 5648 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-30 | Address | 5648 RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2025-06-18 | 2025-06-18 | Address | 5648 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630022206 | 2025-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-23 |
250618003020 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
160603007095 | 2016-06-03 | BIENNIAL STATEMENT | 2016-04-01 |
140620002001 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120712002735 | 2012-07-12 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State