Search icon

Y & L NEW FANCY FOODS, INC.

Company Details

Name: Y & L NEW FANCY FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2000 (25 years ago)
Entity Number: 2566286
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 351 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-214-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TAE E KIM Chief Executive Officer 351 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1069327-DCA Inactive Business 2000-12-14 2015-12-31

History

Start date End date Type Value
2002-09-20 2012-10-29 Address 448 WINDHAM LOOP RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121029002051 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101117002028 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081001002055 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060929002323 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041117002080 2004-11-17 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1620000 CL VIO INVOICED 2014-03-13 175 CL - Consumer Law Violation
1620001 OL VIO INVOICED 2014-03-13 500 OL - Other Violation
1598223 SCALE-01 INVOICED 2014-02-24 120 SCALE TO 33 LBS
1521004 RENEWAL INVOICED 2013-12-02 110 Cigarette Retail Dealer Renewal Fee
204223 APPEAL INVOICED 2013-10-02 25 Appeal Filing Fee
204224 OL VIO INVOICED 2013-09-25 1700 OL - Other Violation
222239 WH VIO INVOICED 2013-07-12 200 WH - W&M Hearable Violation
351618 CNV_SI INVOICED 2013-07-10 120 SI - Certificate of Inspection fee (scales)
333344 CNV_SI INVOICED 2012-03-22 120 SI - Certificate of Inspection fee (scales)
200475 WH VIO INVOICED 2012-03-22 180 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-18 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 4 4 No data No data
2014-02-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State