Search icon

AOYAMA SUSHI INC.

Company Details

Name: AOYAMA SUSHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2013 (12 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 4417923
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1164 FIRST AVE, NEW YORK, NY, United States, 10065
Principal Address: 1164 1ST AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1164 FIRST AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DAN CAO Chief Executive Officer 1164 1ST AVE, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
180109001017 2018-01-09 CERTIFICATE OF DISSOLUTION 2018-01-09
161206006817 2016-12-06 BIENNIAL STATEMENT 2015-06-01
130614000212 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400269 Fair Labor Standards Act 2014-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-14
Termination Date 2015-06-16
Date Issue Joined 2014-05-20
Pretrial Conference Date 2014-05-09
Trial Begin Date 2015-06-15
Trial End Date 2015-06-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAJERA,
Role Plaintiff
Name AOYAMA SUSHI INC.
Role Defendant
Name SEMEGA
Role Plaintiff
Name DOLLAR MAC INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State