Name: | MI-NE SUSHI NY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2015 (10 years ago) |
Entity Number: | 4849588 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 110 CHARLOTTE PLACE,, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 496 Avenue of the Americas, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWC PARTNERS | DOS Process Agent | 110 CHARLOTTE PLACE,, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
YASUYUKI DAINOBU | Chief Executive Officer | 496 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Number | Type | Address |
---|---|---|
744847 | Retail grocery store | 496 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-26 | 2024-05-21 | Address | 2125 CENTER AVE, SUITE 204, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2015-11-13 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-13 | 2017-06-26 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000259 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
170626000408 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
151113000452 | 2015-11-13 | CERTIFICATE OF INCORPORATION | 2015-11-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State