Search icon

GINZA ONODERA NEW YORK, INC.

Company Details

Name: GINZA ONODERA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700487
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 461 5TH AVENUE, New York, NY, United States, 10017
Principal Address: 461 5TH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINZA ONODERA NEW YORK, INC. DOS Process Agent 461 5TH AVENUE, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
HAJIME TAKEHARA Chief Executive Officer 461 5TH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-01-27 2019-12-30 Address 708 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302003368 2022-03-02 BIENNIAL STATEMENT 2022-03-02
191230060007 2019-12-30 BIENNIAL STATEMENT 2019-01-01
170911000415 2017-09-11 CERTIFICATE OF AMENDMENT 2017-09-11
150127000018 2015-01-27 CERTIFICATE OF INCORPORATION 2015-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800323 Americans with Disabilities Act - Other 2018-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-12
Termination Date 2018-09-06
Section 1331
Status Terminated

Parties

Name MENDIZABAL
Role Plaintiff
Name GINZA ONODERA NEW YORK, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State