Name: | GRAND UNION MOTEL & CRYSTAL SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 20 Mar 2018 |
Entity Number: | 3291598 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 120 S BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 S BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
SOO-IL YONG | Chief Executive Officer | 120 S BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2007-12-04 | Address | 120 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320000003 | 2018-03-20 | CERTIFICATE OF DISSOLUTION | 2018-03-20 |
151223006085 | 2015-12-23 | BIENNIAL STATEMENT | 2015-12-01 |
111230002080 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091229002033 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071204002875 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
051212000448 | 2005-12-12 | CERTIFICATE OF INCORPORATION | 2005-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311973820 | 0213100 | 2008-08-20 | 120 SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206761900 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-11-21 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-09-19 |
Abatement Due Date | 2008-10-22 |
Nr Instances | 2 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State