Name: | TORISHIKI USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2018 (7 years ago) |
Entity Number: | 5327356 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 292 Elizabeth St, New York, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JULIAN HAKIM | Chief Executive Officer | 624 BROADWAY SUITE 301, SAN DIEGO, CA, United States, 92101 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-24-136003 | Alcohol sale | 2024-11-13 | 2024-11-13 | 2026-10-31 | 292 Elizabeth St, New York, New York, 10012 | Restaurant |
0524-24-28646 | Alcohol sale | 2024-09-16 | 2024-09-16 | 2024-10-28 | 292 Elizabeth Street, New York, NY, 10012 | Temporary retail |
0524-24-25503 | Alcohol sale | 2024-08-21 | 2024-08-21 | 2024-09-27 | 292 Elizabeth Street, New York, NY, 10012 | Temporary retail |
0524-24-14891 | Alcohol sale | 2024-05-23 | 2024-05-23 | 2024-08-27 | 292 Elizabeth Street, New York, NY, 10012 | Temporary retail |
0240-23-141923 | Alcohol sale | 2023-09-14 | 2023-09-14 | 2025-08-31 | 292 ELIZABETH ST, NEW YORK, New York, 10012 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 624 BROADWAY SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 292 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 292 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-04-19 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-03-04 | 2024-03-04 | Address | 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-04-19 | Address | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-03-04 | 2024-04-19 | Address | 624 BROADWAY, SUITE 301, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-04-19 | Address | 292 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001549 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
240304003274 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
221205002558 | 2022-12-05 | BIENNIAL STATEMENT | 2022-04-01 |
221203000020 | 2022-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-01 |
200515060302 | 2020-05-15 | BIENNIAL STATEMENT | 2020-04-01 |
180423000233 | 2018-04-23 | CERTIFICATE OF INCORPORATION | 2018-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2637078606 | 2021-03-15 | 0202 | PPS | 292 Elizabeth St, New York, NY, 10012-2832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4915707805 | 2020-05-29 | 0202 | PPP | 292 Elizabeth Street, New York, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2305248 | Fair Labor Standards Act | 2023-06-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEWI RIANA, |
Role | Plaintiff |
Name | TORISHIKI USA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-27 |
Termination Date | 2023-08-07 |
Date Issue Joined | 2023-06-01 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DOS PASSOS |
Role | Plaintiff |
Name | TORISHIKI USA CORP. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State