Search icon

NEW BEEF KING CORP.

Company Details

Name: NEW BEEF KING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1997 (28 years ago)
Date of dissolution: 20 Aug 2018
Entity Number: 2178095
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 53-45 97TH ST, 2ND FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT YEE DOS Process Agent 53-45 97TH ST, 2ND FL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
CHRISTOPHER YEE Chief Executive Officer 149-37 ELM AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2001-09-13 2011-09-26 Address 53-45 97TH ST 2ND FL, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2001-09-13 2011-09-26 Address 53-45 97TH ST 2ND FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
1999-10-07 2001-09-13 Address 89 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-10-07 2001-09-13 Address 89 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-09-08 2001-09-13 Address 89 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820000628 2018-08-20 CERTIFICATE OF DISSOLUTION 2018-08-20
130920002083 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110926002648 2011-09-26 BIENNIAL STATEMENT 2011-09-01
070919002418 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051108002560 2005-11-08 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2337701 SCALE-01 INVOICED 2016-05-02 20 SCALE TO 33 LBS
1517503 CL VIO INVOICED 2013-11-26 175 CL - Consumer Law Violation
1486266 CL VIO CREDITED 2013-10-31 175 CL - Consumer Law Violation
1466839 SCALE-01 INVOICED 2013-10-19 20 SCALE TO 33 LBS
307760 CNV_SI INVOICED 2009-11-30 20 SI - Certificate of Inspection fee (scales)
295398 CNV_SI INVOICED 2007-04-02 20 SI - Certificate of Inspection fee (scales)
269039 CNV_SI INVOICED 2004-06-08 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State