Name: | GOLDEN BELL DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2003 (21 years ago) |
Date of dissolution: | 10 Mar 2020 |
Entity Number: | 2990922 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 247 AVENUE X, BROOKLYN, NY, United States, 11223 |
Principal Address: | 247 AVE X, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 718-376-6554
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247 AVENUE X, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JEONG KEUN KIM | Chief Executive Officer | 247 AVE X, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1163711-DCA | Inactive | Business | 2004-04-07 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2007-12-13 | Address | 247 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2007-12-13 | Address | 247AVE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310000627 | 2020-03-10 | CERTIFICATE OF DISSOLUTION | 2020-03-10 |
171201006537 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007660 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131216006462 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120222002543 | 2012-02-22 | BIENNIAL STATEMENT | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3039408 | SCALE-01 | INVOICED | 2019-05-24 | 20 | SCALE TO 33 LBS |
2702152 | RENEWAL | INVOICED | 2017-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2619781 | OL VIO | INVOICED | 2017-06-02 | 375 | OL - Other Violation |
2619780 | CL VIO | INVOICED | 2017-06-02 | 175 | CL - Consumer Law Violation |
2618544 | SCALE-01 | INVOICED | 2017-05-31 | 20 | SCALE TO 33 LBS |
2348506 | SCALE-01 | INVOICED | 2016-05-18 | 20 | SCALE TO 33 LBS |
2348552 | OL VIO | INVOICED | 2016-05-18 | 125 | OL - Other Violation |
2214624 | RENEWAL | INVOICED | 2015-11-12 | 110 | Cigarette Retail Dealer Renewal Fee |
2142512 | SCALE-01 | INVOICED | 2015-07-31 | 20 | SCALE TO 33 LBS |
1650872 | SS VIO | INVOICED | 2014-04-14 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-18 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-05-18 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-05-10 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2014-04-05 | Pleaded | SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2014-04-05 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State