Search icon

SAM YONG GROCERY CORP.

Company Details

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

DOS Process Agent

Name Role Address
SAM DEOK PAK DOS Process Agent 825-835 2ND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAM DEOK PAK Chief Executive Officer 825-835 2ND AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0899184-DCA Inactive Business 1994-04-04 1996-03-31

History

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)

Filings

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

Fine And Fees

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