Name: | SAM YONG GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1587489 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 825-835 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-999-9999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM DEOK PAK | DOS Process Agent | 825-835 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SAM DEOK PAK | Chief Executive Officer | 825-835 2ND AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0899184-DCA | Inactive | Business | 1994-04-04 | 1996-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-12 | 1991-12-17 | Name | SAM YONG DELI CORP. |
1991-11-05 | 1991-11-12 | Name | JAM YONG DELI CORP. |
1991-11-05 | 1993-10-20 | Address | 279 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1613341 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940513002318 | 1994-05-13 | BIENNIAL STATEMENT | 1993-11-01 |
931020002683 | 1993-10-20 | BIENNIAL STATEMENT | 1992-11-01 |
911217000118 | 1991-12-17 | CERTIFICATE OF AMENDMENT | 1991-12-17 |
911112000152 | 1991-11-12 | CERTIFICATE OF AMENDMENT | 1991-11-12 |
911105000424 | 1991-11-05 | CERTIFICATE OF INCORPORATION | 1991-11-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1292203 | RENEWAL | INVOICED | 1994-05-19 | 200 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State