GREEN TEA DELI, INC.

Name: | GREEN TEA DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 3339669 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-18 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 28-18 41ST AVENUE, LONG ISLAND, NY, United States, 11101 |
Contact Details
Phone +1 718-433-4322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-18 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
TEASHIN LEE | Chief Executive Officer | 28-18 41ST AVENUE, LONG ISLAND, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1230398-DCA | Inactive | Business | 2006-06-14 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2022-02-07 | Address | 28-18 41ST AVENUE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2010-04-01 | Address | C/O THE CORPORATION, 28-18 41ST AVENUE, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-27 | 2022-02-07 | Address | 28-18 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207000248 | 2021-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-29 |
200427060273 | 2020-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
180323006037 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160331006065 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
140715002049 | 2014-07-15 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3052249 | LICENSEDOC15 | INVOICED | 2019-07-01 | 15 | License Document Replacement |
2924588 | RENEWAL | INVOICED | 2018-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2504620 | RENEWAL | INVOICED | 2016-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1948270 | SCALE-01 | INVOICED | 2015-01-23 | 20 | SCALE TO 33 LBS |
1924484 | RENEWAL | INVOICED | 2014-12-26 | 110 | Cigarette Retail Dealer Renewal Fee |
1612695 | OL VIO | INVOICED | 2014-03-06 | 750 | OL - Other Violation |
1591769 | OL VIO | CREDITED | 2014-02-14 | 750 | OL - Other Violation |
1580079 | SCALE-01 | INVOICED | 2014-01-30 | 20 | SCALE TO 33 LBS |
1579220 | TS VIO | INVOICED | 2014-01-29 | 750 | TS - State Fines (Tobacco) |
1579221 | SS VIO | INVOICED | 2014-01-29 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-24 | Settlement (Pre-Hearing) | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 6 | 6 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State