Name: | 246 MIEKO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2010 (15 years ago) |
Entity Number: | 3977959 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 246 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 246 E 51ST STREET, NY, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIEKO ARAI | Chief Executive Officer | 246 E 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
246 MIEKO INC./DBA SUSHI YOU | DOS Process Agent | 246 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-138619 | Alcohol sale | 2023-02-03 | 2023-02-03 | 2025-02-28 | 246 E 51ST ST, NEW YORK, New York, 10022 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-06 | 2020-07-08 | Address | 246 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-09-28 | 2012-07-06 | Address | 246 EAST 51ST ST, EAST STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-28 | 2010-09-28 | Address | 246 EAST 41ST STREET, EAST STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060836 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
140702007226 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120706006007 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100928000732 | 2010-09-28 | CERTIFICATE OF CHANGE | 2010-09-28 |
100728000232 | 2010-07-28 | CERTIFICATE OF INCORPORATION | 2010-07-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State