Name: | HAPPINESS DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2005 (20 years ago) |
Entity Number: | 3271518 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 50-02 66TH ST, WOODSIDE, NY, United States, 11377 |
Address: | 50-02 66ST, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-458-2783
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNJOO CHONG | Chief Executive Officer | 327 FORT LEE RD, #2D, LEONIA, NJ, United States, 07605 |
Name | Role | Address |
---|---|---|
HAPPINESS DELI, INC. | DOS Process Agent | 50-02 66ST, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
630503 | No data | Retail grocery store | No data | No data | No data | 50-02 66TH ST, WOODSIDE, NY, 11377 | No data |
0071-21-117060 | No data | Alcohol sale | 2024-04-09 | 2024-04-09 | 2027-04-30 | 50 02 66TH STREET, WOODSIDE, New York, 11377 | Grocery Store |
1216778-DCA | Active | Business | 2006-01-03 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2017-10-03 | Address | 50-02 66TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2005-10-21 | 2007-10-11 | Address | 50-02 66TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061737 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007252 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005006344 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131016006125 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111018003378 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541843 | RENEWAL | INVOICED | 2022-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3490481 | CL VIO | INVOICED | 2022-08-24 | 150 | CL - Consumer Law Violation |
3490153 | SCALE-01 | INVOICED | 2022-08-23 | 20 | SCALE TO 33 LBS |
3268810 | RENEWAL | INVOICED | 2020-12-11 | 200 | Tobacco Retail Dealer Renewal Fee |
2927332 | RENEWAL | INVOICED | 2018-11-08 | 200 | Tobacco Retail Dealer Renewal Fee |
2681964 | SCALE-01 | INVOICED | 2017-10-27 | 20 | SCALE TO 33 LBS |
2500023 | RENEWAL | INVOICED | 2016-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2459237 | SCALE-01 | INVOICED | 2016-10-03 | 20 | SCALE TO 33 LBS |
1881452 | RENEWAL | INVOICED | 2014-11-13 | 110 | Cigarette Retail Dealer Renewal Fee |
1737912 | SCALE-01 | INVOICED | 2014-07-21 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-21 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | No data | No data | No data |
2022-08-22 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State