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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
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 |
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 |
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