Search icon

STEVE CHU'S DELI. & GROCERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE CHU'S DELI. & GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1988 (37 years ago)
Entity Number: 1273604
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 9-20 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-726-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHU Chief Executive Officer 9-20 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
STEVE CHU'S DELI. & GROCERY INC. DOS Process Agent 9-20 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1420299-DCA Active Business 2012-03-01 2023-12-31
1048485-DCA Inactive Business 2000-10-27 2013-12-31

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 9-20 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-06-22 2024-01-23 Address 9-20 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2012-06-22 2024-01-23 Address 9-20 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-06-22 Address 9-20 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-06-06 2010-06-16 Address 9-20 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123004004 2024-01-23 BIENNIAL STATEMENT 2024-01-23
200609060826 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180615006285 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160623006215 2016-06-23 BIENNIAL STATEMENT 2016-06-01
141125006001 2014-11-25 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669048 SCALE-01 INVOICED 2023-07-12 20 SCALE TO 33 LBS
3414314 RENEWAL INVOICED 2022-02-04 200 Tobacco Retail Dealer Renewal Fee
3408123 SCALE-01 INVOICED 2022-01-19 20 SCALE TO 33 LBS
3131084 RENEWAL INVOICED 2019-12-23 200 Tobacco Retail Dealer Renewal Fee
2700488 RENEWAL INVOICED 2017-11-27 110 Cigarette Retail Dealer Renewal Fee
2662965 SCALE-01 INVOICED 2017-09-06 20 SCALE TO 33 LBS
2218388 RENEWAL INVOICED 2015-11-18 110 Cigarette Retail Dealer Renewal Fee
1983415 SCALE-01 INVOICED 2015-02-13 20 SCALE TO 33 LBS
1524762 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
1136413 LICENSE INVOICED 2012-03-01 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State