Name: | KEN HING FOOD MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1996 (29 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 2057554 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 247 GRAND ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-431-3103
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
HENRY H TAM | Chief Executive Officer | 247 GRAND ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1044567-DCA | Inactive | Business | 2000-09-28 | 2013-12-31 |
0948301-DCA | Inactive | Business | 1996-09-25 | 2022-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-22 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-04 | 2022-11-16 | Address | 247 GRAND ST, NEW YORK, NY, 10002, 4908, USA (Type of address: Chief Executive Officer) |
1998-08-04 | 2022-11-16 | Address | 247 GRAND ST, NEW YORK, NY, 10002, 4908, USA (Type of address: Service of Process) |
1996-08-15 | 2021-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-15 | 1998-08-04 | Address | 247 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116003077 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
980804002224 | 1998-08-04 | BIENNIAL STATEMENT | 1998-08-01 |
960815000326 | 1996-08-15 | CERTIFICATE OF INCORPORATION | 1996-08-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3158236 | RENEWAL | INVOICED | 2020-02-12 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3104161 | LL VIO | INVOICED | 2019-10-18 | 375 | LL - License Violation |
3102403 | SCALE-01 | INVOICED | 2019-10-11 | 80 | SCALE TO 33 LBS |
2801716 | SCALE-01 | INVOICED | 2018-06-21 | 80 | SCALE TO 33 LBS |
2800968 | CL VIO | INVOICED | 2018-06-19 | 175 | CL - Consumer Law Violation |
2800855 | LL VIO | INVOICED | 2018-06-19 | 250 | LL - License Violation |
2740395 | RENEWAL | INVOICED | 2018-02-06 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2399916 | SCALE-01 | INVOICED | 2016-08-19 | 80 | SCALE TO 33 LBS |
2305975 | RENEWAL | INVOICED | 2016-03-22 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2219599 | SCALE-01 | INVOICED | 2015-11-19 | 60 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-04 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 1 | 1 | No data | No data |
2018-06-08 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2018-06-08 | Pleaded | Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State