Search icon

S & N DELICATESSEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & N DELICATESSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1973 (52 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 239850
ZIP code: 10471
County: Westchester
Place of Formation: New York
Address: 6121 BROADWAY, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-549-5040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6121 BROADWAY, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
JIN SOO CHUNG Chief Executive Officer 6121 BROADWAY, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
1070317-DCA Inactive Business 2012-02-10 2013-12-31

History

Start date End date Type Value
1995-07-05 1997-12-23 Address 6121 BROADWAY, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-07-05 1997-12-23 Address 6121 BROADWAY, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1995-07-05 1997-12-23 Address 6121 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)
1973-12-04 1995-07-05 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246885 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080215002390 2008-02-15 BIENNIAL STATEMENT 2007-12-01
011130002358 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000119002749 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971223002158 1997-12-23 BIENNIAL STATEMENT 1997-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
429585 CNV_TFEE INVOICED 2012-02-10 2.740000009536743 WT and WH - Transaction Fee
429588 RENEWAL INVOICED 2012-02-10 110 Cigarette Retail Dealer Renewal Fee
429587 CNV_TFEE INVOICED 2012-02-10 2.740000009536743 WT and WH - Transaction Fee
429586 RENEWAL INVOICED 2012-02-10 110 Cigarette Retail Dealer Renewal Fee
151865 CNV_LF INVOICED 2011-10-25 150 LF - Late Fee
151866 LL VIO INVOICED 2011-07-05 500 LL - License Violation
151867 INTEREST INVOICED 2011-07-01 62.11000061035156 Interest Payment
163334 PL VIO INVOICED 2011-06-21 500 PL - Padlock Violation
147353 CL VIO INVOICED 2011-05-23 900 CL - Consumer Law Violation
151868 APPEAL INVOICED 2011-04-04 25 Appeal Filing Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State