Name: | TIMES GOURMET DELI, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2705656 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 240 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-869-5788
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YOUNG MEE AN | Chief Executive Officer | 240 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1105589-DCA | Inactive | Business | 2002-04-10 | 2009-12-31 |
1101679-DCA | Inactive | Business | 2002-02-19 | 2010-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-16 | 2008-06-12 | Address | 91 ROUTE 5, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2008-06-12 | Address | 91 ROUTE 5, EDGEWATER, NJ, 07020, USA (Type of address: Principal Executive Office) |
2001-12-05 | 2008-06-12 | Address | 240 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938663 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080612002763 | 2008-06-12 | BIENNIAL STATEMENT | 2007-12-01 |
040116002853 | 2004-01-16 | BIENNIAL STATEMENT | 2003-12-01 |
011226000301 | 2001-12-26 | CERTIFICATE OF AMENDMENT | 2001-12-26 |
011205000593 | 2001-12-05 | CERTIFICATE OF INCORPORATION | 2001-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
602434 | RENEWAL | INVOICED | 2008-02-26 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
557563 | RENEWAL | INVOICED | 2007-12-07 | 110 | CRD Renewal Fee |
79731 | CL VIO | INVOICED | 2007-10-18 | 150 | CL - Consumer Law Violation |
286783 | CNV_SI | INVOICED | 2006-05-12 | 60 | SI - Certificate of Inspection fee (scales) |
602435 | RENEWAL | INVOICED | 2006-01-30 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
557564 | RENEWAL | INVOICED | 2005-10-04 | 110 | CRD Renewal Fee |
40466 | TS VIO | INVOICED | 2004-09-14 | 500 | TS - State Fines (Tobacco) |
40467 | TP VIO | INVOICED | 2004-09-14 | 750 | TP - Tobacco Fine Violation |
40468 | SS VIO | INVOICED | 2004-09-14 | 50 | SS - State Surcharge (Tobacco) |
602436 | RENEWAL | INVOICED | 2004-02-09 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State