Search icon

ACE DELI OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-24 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 10001

Chief Executive Officer

Name Role Address
BU SUNG KIM Chief Executive Officer 31-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 10001

Licenses

Number Status Type Date End date
1203564-DCA Inactive Business 2005-07-13 2008-12-31

Filings

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

Fine And Fees

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