Search icon

RAINBOW GROCERY & DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW GROCERY & DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1991 (34 years ago)
Date of dissolution: 24 Jan 2013
Entity Number: 1563814
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 2 MOTT STREET, ROOM 601, NEW YORK, NY, United States, 10013
Principal Address: 6024 7TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-2309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PUI CHIU CHAN Chief Executive Officer 6024 7TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
STEPHEN K SEUNG CPA DOS Process Agent 2 MOTT STREET, ROOM 601, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1042581-DCA Inactive Business 2000-09-20 2013-12-31

History

Start date End date Type Value
1993-09-30 1997-07-01 Address 60-24 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-09-30 1997-07-01 Address 60-24 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1991-07-24 1993-09-30 Address 60-24 7TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130124000543 2013-01-24 CERTIFICATE OF DISSOLUTION 2013-01-24
110720002417 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090702002372 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070712002325 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050826002212 2005-08-26 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
421880 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
138309 TS VIO INVOICED 2010-06-02 500 TS - State Fines (Tobacco)
138311 TP VIO INVOICED 2010-06-02 750 TP - Tobacco Fine Violation
138310 SS VIO INVOICED 2010-06-02 50 SS - State Surcharge (Tobacco)
421881 RENEWAL INVOICED 2009-10-13 110 CRD Renewal Fee
421882 RENEWAL INVOICED 2007-11-16 110 CRD Renewal Fee
421883 RENEWAL INVOICED 2005-09-29 110 CRD Renewal Fee
421884 RENEWAL INVOICED 2003-11-19 110 CRD Renewal Fee
421885 RENEWAL INVOICED 2001-10-11 110 CRD Renewal Fee
395086 LICENSE INVOICED 2000-09-20 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State