Search icon

TAI GOURMET INC.

Company Details

Name: TAI GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3005817
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-327-2705

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1170020-DCA Inactive Business 2005-05-10 2006-12-31
1180757-DCA Inactive Business 2004-09-22 2008-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1792096 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040128000370 2004-01-28 CERTIFICATE OF INCORPORATION 2004-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
70452 TS VIO INVOICED 2006-05-19 750 TS - State Fines (Tobacco)
70453 TP VIO INVOICED 2006-05-19 1500 TP - Tobacco Fine Violation
70454 SS VIO INVOICED 2006-05-19 50 SS - State Surcharge (Tobacco)
734840 RENEWAL INVOICED 2006-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
57003 TP VIO INVOICED 2005-09-12 1500 TP - Tobacco Fine Violation
57002 SS VIO INVOICED 2005-09-12 50 SS - State Surcharge (Tobacco)
57001 TS VIO INVOICED 2005-09-12 750 TS - State Fines (Tobacco)
675397 RENEWAL INVOICED 2005-05-12 110 Cigarette Retail Dealer Renewal Fee
50326 PL VIO INVOICED 2005-04-22 75 PL - Padlock Violation
36060 PL VIO INVOICED 2004-10-29 200 PL - Padlock Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State