Name: | ACE DELI OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3210261 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-24 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 10001 |
Principal Address: | 31-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 10001 |
Contact Details
Phone +1 718-786-2344
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-24 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BU SUNG KIM | Chief Executive Officer | 31-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1203564-DCA | Inactive | Business | 2005-07-13 | 2008-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1984570 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070531002296 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050525001128 | 2005-05-25 | CERTIFICATE OF INCORPORATION | 2005-05-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
743875 | RENEWAL | INVOICED | 2006-10-12 | 110 | CRD Renewal Fee |
58539 | SS VIO | INVOICED | 2005-10-17 | 50 | SS - State Surcharge (Tobacco) |
58538 | TS VIO | INVOICED | 2005-10-17 | 500 | TS - State Fines (Tobacco) |
1479144 | TP VIO | INVOICED | 2005-10-17 | 750 | TP - Tobacco Fine Violation |
706123 | LICENSE | INVOICED | 2005-07-15 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State