LEE'S DELI USA INC.

Name: | LEE'S DELI USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855140 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1506 AVE H, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-252-7869
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1506 AVE H, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
KI TAE LEE | Chief Executive Officer | 1506 AVE H, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-127352 | No data | Alcohol sale | 2022-09-26 | 2022-09-26 | 2025-10-31 | 1506 AVE H, BROOKLYN, New York, 11230 | Grocery Store |
1264338-DCA | Active | Business | 2007-08-15 | No data | 2024-12-31 | No data | No data |
1260713-DCA | Inactive | Business | 2007-07-03 | No data | 2012-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-10 | 2013-10-15 | Address | 666 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015002097 | 2013-10-15 | BIENNIAL STATEMENT | 2013-01-01 |
111020000734 | 2011-10-20 | ANNULMENT OF DISSOLUTION | 2011-10-20 |
DP-1914074 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030110000375 | 2003-01-10 | CERTIFICATE OF INCORPORATION | 2003-01-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3595708 | SCALE-01 | INVOICED | 2023-02-09 | 20 | SCALE TO 33 LBS |
3542452 | RENEWAL | INVOICED | 2022-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3268852 | RENEWAL | INVOICED | 2020-12-11 | 200 | Tobacco Retail Dealer Renewal Fee |
2916911 | RENEWAL | INVOICED | 2018-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2907059 | OL VIO | INVOICED | 2018-10-10 | 250 | OL - Other Violation |
2906004 | SCALE-01 | INVOICED | 2018-10-09 | 20 | SCALE TO 33 LBS |
2780028 | TP VIO | INVOICED | 2018-04-23 | 750 | TP - Tobacco Fine Violation |
2780027 | TS VIO | INVOICED | 2018-04-23 | 750 | TS - State Fines (Tobacco) |
2780029 | SS VIO | INVOICED | 2018-04-23 | 50 | SS - State Surcharge (Tobacco) |
2654817 | SCALE-01 | INVOICED | 2017-08-11 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-27 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-04-03 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2018-04-03 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State