SUSHI MARU EXPRESS, INC.

Name: | SUSHI MARU EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2012 (13 years ago) |
Entity Number: | 4209415 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | 65 CHALLENGE RD. STE 202, RIDGEFIELD PARK, NJ, United States, 07660 |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TAE B KIM | Chief Executive Officer | 65 CHALLENGER RD. STE 202, RIDGEFIELD PARK, NJ, United States, 07660 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Type | Address |
---|---|---|
755481 | Retail grocery store | 815 10TH AVE, NEW YORK, NY, 10019 |
755478 | Retail grocery store | 790 GREENWICH ST, NEW YORK, NY, 10014 |
754443 | Retail grocery store | 327 DOWNING DR, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 65 CHALLENGER RD. STE 202, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | 700 GRAND AVE, 16, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 700 GRAND AVE, 16, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 65 CHALLENGER RD. STE 202, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-09-18 | Address | 65 CHALLENGER RD. STE 202, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000239 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
240202001052 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220203001609 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
220131001814 | 2022-01-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-28 |
210913001911 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State