Search icon

TIMES GOURMET DELI, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YOUNG MEE AN Chief Executive Officer 240 WEST 40TH ST, NEW YORK, NY, United States, 10018

Licenses

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

History

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)

Filings

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

Fine And Fees

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