Name: | GLORY DELI & GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1994 (31 years ago) |
Date of dissolution: | 27 Nov 2023 |
Entity Number: | 1859952 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-30 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-473-1113
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEUNG CHAN IM | Chief Executive Officer | 46-30 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-30 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043517-DCA | Active | Business | 2000-09-22 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2023-12-08 | Address | 46-30 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5310, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2023-12-08 | Address | 46-30 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5310, USA (Type of address: Service of Process) |
1994-10-17 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-10-17 | 1996-10-17 | Address | 46-30 VERNON BLVD, LONG ISLAND CITY, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208001459 | 2023-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-27 |
181001008180 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141003006378 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121019002118 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101007003055 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3384466 | WM VIO | INVOICED | 2021-10-28 | 50 | WM - W&M Violation |
3384445 | OL VIO | INVOICED | 2021-10-28 | 250 | OL - Other Violation |
3383741 | RENEWAL | INVOICED | 2021-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3383571 | SCALE-01 | INVOICED | 2021-10-26 | 60 | SCALE TO 33 LBS |
3193323 | SCALE-01 | INVOICED | 2020-07-31 | 40 | SCALE TO 33 LBS |
3155975 | WM VIO | INVOICED | 2020-02-06 | 300 | WM - W&M Violation |
3152605 | SCALE-01 | INVOICED | 2020-01-31 | 40 | SCALE TO 33 LBS |
3108128 | RENEWAL | INVOICED | 2019-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2739535 | SCALE-01 | INVOICED | 2018-02-05 | 40 | SCALE TO 33 LBS |
2698081 | RENEWAL | INVOICED | 2017-11-21 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-10-25 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2021-10-25 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2021-10-25 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2020-01-27 | Pleaded | BUSINESS PUT FALSE DESCRIPTION OR FALSE INDICATION ON COMMODITY | 1 | 1 | No data | No data |
2016-01-11 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2015-09-29 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2015-09-29 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-01-07 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 4 | 4 | No data | No data |
2014-01-07 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 6 | 6 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State