Search icon

34-16 UNION STREET MARKET, INC.

Company Details

Name: 34-16 UNION STREET MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2003 (22 years ago)
Date of dissolution: 09 Jan 2020
Entity Number: 2957800
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 34-16 UNION ST, FLUSHING, NY, United States, 11354
Address: 34-16 UNION STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-0946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUL HO KIM Chief Executive Officer 34-16 UNION STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-16 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1155850-DCA Inactive Business 2003-11-13 2012-03-31
1155438-DCA Inactive Business 2003-11-06 2020-12-31
1086615-DCA Inactive Business 2001-07-03 2004-03-31

History

Start date End date Type Value
2007-09-14 2009-09-14 Address 68A JAYSON AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-01-25 2007-09-14 Address 34-16 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-01-25 2007-09-14 Address 34-13 149TH PL, 3RD FLR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200109000135 2020-01-09 CERTIFICATE OF DISSOLUTION 2020-01-09
130920006327 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110927002421 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090914002138 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070914002982 2007-09-14 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074872 PROCESSING INVOICED 2019-08-20 100 License Processing Fee
3074873 DCA-SUS CREDITED 2019-08-20 100 Suspense Account
3058648 TP VIO INVOICED 2019-07-08 750 TP - Tobacco Fine Violation
3058646 SS VIO INVOICED 2019-07-08 50 SS - State Surcharge (Tobacco)
3058647 TS VIO INVOICED 2019-07-08 750 TS - State Fines (Tobacco)
2918070 RENEWAL CREDITED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2587980 SCALE-01 INVOICED 2017-04-11 20 SCALE TO 33 LBS
2499355 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2325686 SCALE-01 INVOICED 2016-04-14 20 SCALE TO 33 LBS
2009766 CL VIO INVOICED 2015-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-01 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-07-01 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-02-24 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State