Search icon

WOO YOUNG EMPORIUM INC.

Company Details

Name: WOO YOUNG EMPORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2004 (21 years ago)
Date of dissolution: 20 Aug 2015
Entity Number: 3002280
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 78 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 78 8TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-229-0887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN WOO LEE Chief Executive Officer WOO YOUNG EMPORIUM INC, 78 8TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 8TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1185019-DCA Inactive Business 2004-11-18 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150820000104 2015-08-20 CERTIFICATE OF DISSOLUTION 2015-08-20
060222002664 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040121000159 2004-01-21 CERTIFICATE OF INCORPORATION 2004-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-18 No data 74 8TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-10 No data 74 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1566058 RENEWAL INVOICED 2014-01-21 110 Cigarette Retail Dealer Renewal Fee
222471 WH VIO INVOICED 2013-09-18 250 WH - W&M Hearable Violation
352528 CNV_SI INVOICED 2013-09-09 20 SI - Certificate of Inspection fee (scales)
220928 SS VIO INVOICED 2013-06-19 50 SS - State Surcharge (Tobacco)
220927 TS VIO INVOICED 2013-06-19 200 TS - State Fines (Tobacco)
159780 LL VIO INVOICED 2011-12-13 125 LL - License Violation
693318 RENEWAL INVOICED 2011-12-12 110 CRD Renewal Fee
170243 WH VIO INVOICED 2011-10-26 150 WH - W&M Hearable Violation
169946 WH VIO INVOICED 2011-02-03 150 WH - W&M Hearable Violation
154947 LL VIO INVOICED 2011-02-02 100 LL - License Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401598 Fair Labor Standards Act 2014-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-07
Termination Date 2014-10-30
Date Issue Joined 2014-05-14
Pretrial Conference Date 2014-05-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name ENRIQUEZ,
Role Plaintiff
Name WOO YOUNG EMPORIUM INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State