Name: | CHOI & TAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141531 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Address: | 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-9239
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WYNNE, ELAINE KWOK | Chief Executive Officer | 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1072594-DCA | Active | Business | 2001-02-13 | 2025-03-15 |
1052048-DCA | Inactive | Business | 2000-11-29 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 106 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2025-05-01 | Address | 106 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2025-05-01 | Address | 106 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-05-08 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048867 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240506002638 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
970508000612 | 1997-05-08 | CERTIFICATE OF INCORPORATION | 1997-05-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581121 | RENEWAL | INVOICED | 2023-01-12 | 200 | Dealer in Products for the Disabled License Renewal |
3308562 | RENEWAL | INVOICED | 2021-03-12 | 200 | Dealer in Products for the Disabled License Renewal |
3157701 | CL VIO | INVOICED | 2020-02-11 | 175 | CL - Consumer Law Violation |
2962611 | RENEWAL | INVOICED | 2019-01-15 | 200 | Dealer in Products for the Disabled License Renewal |
2561059 | TP VIO | INVOICED | 2017-02-24 | 300 | TP - Tobacco Fine Violation |
2544248 | RENEWAL | INVOICED | 2017-01-31 | 200 | Dealer in Products for the Disabled License Renewal |
2539479 | TP VIO | CREDITED | 2017-01-25 | 300 | TP - Tobacco Fine Violation |
2531028 | CL VIO | INVOICED | 2017-01-12 | 175 | CL - Consumer Law Violation |
2498814 | RENEWAL | INVOICED | 2016-11-28 | 110 | Cigarette Retail Dealer Renewal Fee |
2231848 | LICENSEDOC15 | INVOICED | 2015-12-10 | 15 | License Document Replacement |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-29 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2016-12-29 | Pleaded | FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE | 1 | 1 | No data | No data |
2016-12-29 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-03-27 | Pleaded | PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State