Name: | DUO JAPANESE CUISINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2010 (15 years ago) |
Entity Number: | 3978629 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 175 S. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUN SHENG | Agent | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 S. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JUN SHENG | Chief Executive Officer | 175 S. BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-236818 | Alcohol sale | 2023-01-11 | 2023-01-11 | 2025-01-31 | 175 S BROADWAY, SARATOGA SPRINGS, New York, 12866 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-01 | 2025-03-31 | Address | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2019-02-01 | 2025-03-31 | Address | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2019-01-14 | 2025-03-31 | Address | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
2019-01-14 | 2019-02-01 | Address | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2012-08-21 | 2019-02-01 | Address | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2012-08-21 | 2019-02-01 | Address | 175 S. BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2010-07-29 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-29 | 2019-01-14 | Address | 175 S BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002097 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
190201002002 | 2019-02-01 | BIENNIAL STATEMENT | 2018-07-01 |
190114000104 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
120821006179 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100729000314 | 2010-07-29 | CERTIFICATE OF INCORPORATION | 2010-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1374197309 | 2020-04-28 | 0248 | PPP | 175 South Broadway, SARATOGA SPRINGS, NY, 12866-4532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State