Search icon

KIKU ASIAN BISTRO CORP.

Company Details

Name: KIKU ASIAN BISTRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2011 (14 years ago)
Date of dissolution: 29 Jun 2015
Entity Number: 4144972
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 2 LINCOLN PLACE #1F - 1M, BROOKLYN, NY, United States, 11217
Principal Address: 2 LINCOLN PLACE, 1F-1M, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-638-3366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 LINCOLN PLACE #1F - 1M, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
WEN QIANG ZHUO Chief Executive Officer 2 LINCOLN PLACE, #1F-1M, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1421584-DCA Inactive Business 2012-03-14 2014-12-15

Filings

Filing Number Date Filed Type Effective Date
150629000645 2015-06-29 CERTIFICATE OF DISSOLUTION 2015-06-29
130925006309 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110922000513 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694287 SWC-CIN-INT INVOICED 2014-05-30 557.1900024414062 Sidewalk Cafe Interest for Consent Fee
1600931 SWC-CON-ONL INVOICED 2014-02-25 8542.0595703125 Sidewalk Cafe Consent Fee
1225111 SWC-CON INVOICED 2013-03-08 8964.76953125 Sidewalk Consent Fee
1133481 SWC-CON INVOICED 2012-07-17 5382.97021484375 Sidewalk Consent Fee
1133477 LICENSE INVOICED 2012-03-14 510 Two-Year License Fee
1133480 PLANREVIEW INVOICED 2012-03-09 310 Plan Review Fee
1133479 CNV_PC INVOICED 2012-03-09 445 Petition for revocable Consent - SWC Review Fee
1133478 CNV_FS INVOICED 2012-03-09 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 26 Mar 2025

Sources: New York Secretary of State