Search icon

YANG'S CORNER DELI, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YANG'S CORNER DELI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2001 (24 years ago)
Date of dissolution: 05 Jan 2018
Entity Number: 2607294
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 141 WEST 231ST ST, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-548-0679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG HEE YANG Chief Executive Officer 141 WEST 231ST ST, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 WEST 231ST ST, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1042848-DCA Inactive Business 2001-05-14 2018-12-31

History

Start date End date Type Value
2003-02-06 2013-03-01 Address 141 W 231ST ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2003-02-06 2013-03-01 Address 141 W 231ST ST, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2001-02-16 2013-03-01 Address 141 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180105000092 2018-01-05 CERTIFICATE OF DISSOLUTION 2018-01-05
130301002210 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110217002846 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126003031 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002504 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2497272 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee
2251462 SCALE-01 INVOICED 2016-01-04 20 SCALE TO 33 LBS
1872933 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
222130 WH VIO INVOICED 2013-10-01 50 WH - W&M Hearable Violation
209076 OL VIO INVOICED 2013-09-30 725 OL - Other Violation
343825 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
471312 RENEWAL INVOICED 2012-10-17 110 CRD Renewal Fee
171170 WS VIO INVOICED 2011-03-28 180 WS - W&H Non-Hearable Violation
325258 CNV_SI INVOICED 2011-03-25 20 SI - Certificate of Inspection fee (scales)
471317 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State