Search icon

CHO CHO DELI GROCERY, INC.

Company Details

Name: CHO CHO DELI GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2927145
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 111-41 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420
Address: 111-41 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-835-2799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY SOON DOS Process Agent 111-41 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
GARY SOON Chief Executive Officer 111-41 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1152292-DCA Inactive Business 2003-09-23 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
110727002647 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090714002934 2009-07-14 BIENNIAL STATEMENT 2009-07-01
030703000672 2003-07-03 CERTIFICATE OF INCORPORATION 2003-07-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144982 CL VIO INVOICED 2011-08-30 125 CL - Consumer Law Violation
614640 RENEWAL INVOICED 2010-11-24 110 CRD Renewal Fee
614641 RENEWAL INVOICED 2008-12-05 110 CRD Renewal Fee
290071 CNV_SI INVOICED 2007-07-06 20 SI - Certificate of Inspection fee (scales)
87296 SS VIO INVOICED 2007-05-16 50 SS - State Surcharge (Tobacco)
87295 TS VIO INVOICED 2007-05-16 750 TS - State Fines (Tobacco)
1479855 TP VIO INVOICED 2007-05-16 1500 TP - Tobacco Fine Violation
614642 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
283022 CNV_SI INVOICED 2006-10-13 20 SI - Certificate of Inspection fee (scales)
274765 CNV_SI INVOICED 2005-11-02 20 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State