Search icon

TAE YOUNG DELI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAE YOUNG DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1991 (34 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 1572987
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2771 KNAPP STREET, BROOKLYN, NY, United States, 11235
Address: 2771 KNAPP ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-934-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2771 KNAPP ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
CHAE PIL KANG Chief Executive Officer 3111 OCEAN PARKWAY, #6A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1049368-DCA Inactive Business 2000-11-14 2016-12-31

History

Start date End date Type Value
2007-10-26 2009-09-18 Address 2771 KNAPP STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2007-10-26 2009-09-18 Address 2771 KNAPP STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-09-07 2007-10-26 Address 2771 KNAPP ST, BROOKLYN, NY, 11235, 1011, USA (Type of address: Chief Executive Officer)
2001-09-07 2007-10-26 Address 2771 KNAPP ST, BROOKLYN, NY, 11235, 1011, USA (Type of address: Principal Executive Office)
2001-09-07 2009-09-18 Address 2771 KNAPP ST, BROOKLYN, NY, 11231, 1011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117000689 2019-01-17 CERTIFICATE OF DISSOLUTION 2019-01-17
130919002273 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110919002820 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090918002360 2009-09-18 BIENNIAL STATEMENT 2009-09-01
071026002199 2007-10-26 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2200867 SCALE-01 INVOICED 2015-10-22 40 SCALE TO 33 LBS
1881774 RENEWAL INVOICED 2014-11-13 110 Cigarette Retail Dealer Renewal Fee
1645825 CL VIO INVOICED 2014-04-08 350 CL - Consumer Law Violation
344939 CNV_SI INVOICED 2013-03-04 40 SI - Certificate of Inspection fee (scales)
477982 RENEWAL INVOICED 2012-10-17 110 CRD Renewal Fee
477983 RENEWAL INVOICED 2010-11-05 110 CRD Renewal Fee
477984 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
303651 CNV_SI INVOICED 2008-08-09 60 SI - Certificate of Inspection fee (scales)
88087 TS VIO INVOICED 2007-12-05 1000 TS - State Fines (Tobacco)
88088 SS VIO INVOICED 2007-12-05 100 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-25 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State