Search icon

NEW MIKADO INC.

Company Details

Name: NEW MIKADO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2022 (3 years ago)
Entity Number: 6367827
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 9 Monroe St Apt 3, New York, NY, United States, 10002
Principal Address: Yaoyao Liu, 9 Monroe St Apt 3, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MIKADO INC. DOS Process Agent 9 Monroe St Apt 3, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
YAOYAO LIU Chief Executive Officer 109 W 14TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0340-24-118710 Alcohol sale 2024-06-21 2024-06-21 2026-05-31 109 W 14TH ST, NEW YORK, New York, 10011 Restaurant
0240-23-139687 Alcohol sale 2023-04-11 2023-04-11 2025-03-31 109 W 14TH ST, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2024-05-23 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523001142 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220106000325 2022-01-06 CERTIFICATE OF INCORPORATION 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404365 Fair Labor Standards Act 2024-06-20 voluntarily
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 2024-06-20
Termination Date 2024-10-04
Section 1331
Sub Section FL
Status Terminated

Parties

Name COJON
Role Plaintiff
Name NEW MIKADO INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State