Name: | MIZU JAPANESE RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2012 (13 years ago) |
Entity Number: | 4205135 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4246 albany post rd, ste 5, HYDE PARK, NY, United States, 12538 |
Principal Address: | 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONG MEI LIN | Chief Executive Officer | 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4246 albany post rd, ste 5, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
hong mei lin | Agent | 4246 albany post rd, ste 5, HYDE PARK, NY, 12538 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-221748 | Alcohol sale | 2023-11-02 | 2023-11-02 | 2025-11-30 | 4246 ALBANY POST RD, HYDE PARK, New York, 12538 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-08-07 | Address | 4246 ALBANY POST ROAD, SUITE 7, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2024-02-01 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-08-07 | Address | 4246 ALBANY POST RD, STE 7, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000705 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
240201041263 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220428000830 | 2022-04-28 | BIENNIAL STATEMENT | 2022-02-01 |
200204060939 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180618006100 | 2018-06-18 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State