Search icon

WIN CHOY FOOD MARKET INC.

Company Details

Name: WIN CHOY FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2005 (20 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 3146751
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 218 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 CANAL STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
QUANG TINH TRAN Chief Executive Officer 7019 COLONIAL ROAD, BROOKLYN, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
130610000096 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
110208002302 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090114002540 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070207002579 2007-02-07 BIENNIAL STATEMENT 2007-01-01
050106000361 2005-01-06 CERTIFICATE OF INCORPORATION 2005-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-24 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass 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
1566496 SCALE-01 INVOICED 2014-01-21 140 SCALE TO 33 LBS
347782 CNV_SI INVOICED 2013-04-17 20 SI - Certificate of Inspection fee (scales)
222447 WH VIO INVOICED 2013-03-19 100 WH - W&M Hearable Violation
344974 CNV_SI INVOICED 2013-03-01 140 SI - Certificate of Inspection fee (scales)
333199 CNV_SI INVOICED 2012-05-14 140 SI - Certificate of Inspection fee (scales)
324636 CNV_SI INVOICED 2011-03-17 140 SI - Certificate of Inspection fee (scales)
302754 CNV_SI INVOICED 2008-04-18 140 SI - Certificate of Inspection fee (scales)
294963 CNV_SI INVOICED 2007-03-17 140 SI - Certificate of Inspection fee (scales)
281110 CNV_SI INVOICED 2006-04-25 140 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State