Search icon

MASTER GRILL & HIBACHI EXPRESS INC.

Company Details

Name: MASTER GRILL & HIBACHI EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (8 years ago)
Entity Number: 5025425
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 262 CYPRESS AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER GRILL & HIBACHI EXPRESS INC. DOS Process Agent 262 CYPRESS AVE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
YU ZHI LAN Chief Executive Officer 262 CYPRESS AVE 2FL, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 262 CYPRESS AVE 2FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 262 CYPRESS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2025-01-15 Address 262 CYPRESS AVE 2FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-15 Address 262 CYPRESS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 262 CYPRESS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 262 CYPRESS AVE 2FL, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-01-15 Address 262 CYPRESS AVE, BRONX, NY, 10454, USA (Type of address: Service of Process)
2020-07-09 2023-07-13 Address 262 CYPRESS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115000008 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230713004666 2023-07-13 BIENNIAL STATEMENT 2022-10-01
210630001501 2021-06-30 BIENNIAL STATEMENT 2021-06-30
200709061358 2020-07-09 BIENNIAL STATEMENT 2018-10-01
161019010251 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State