Search icon

YUN TAI, INC.

Company Details

Name: YUN TAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2007 (18 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 3484109
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: P.O. BOX 1930, CANAL ST. STA., 401 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-469-3163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN TAI, INC. C/O JEFFREY J. RUAN, ESQ. DOS Process Agent P.O. BOX 1930, CANAL ST. STA., 401 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1255959-DCA Inactive Business 2007-05-18 2021-12-31

History

Start date End date Type Value
2007-03-02 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-02 2023-01-07 Address P.O. BOX 1930, CANAL ST. STA., 401 BROADWAY, SUITE 606, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000166 2022-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-05
070302000520 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-07 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-22 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-24 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-11 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-05 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-11 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 4104 AVENUE D, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120459 RENEWAL INVOICED 2019-11-27 200 Tobacco Retail Dealer Renewal Fee
2958399 TO VIO INVOICED 2019-01-08 1000 'TO - Tobacco Other
2929796 TO VIO CREDITED 2018-11-15 1000 'TO - Tobacco Other
2699639 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2645033 CL VIO CREDITED 2017-07-21 175 CL - Consumer Law Violation
2217474 RENEWAL INVOICED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
1657734 OL VIO INVOICED 2014-04-21 375 OL - Other Violation
1655983 CL VIO INVOICED 2014-04-18 350 CL - Consumer Law Violation
1655204 TS VIO INVOICED 2014-04-17 200 TS - State Fines (Tobacco)
1655205 SS VIO INVOICED 2014-04-17 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-11 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2017-07-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-04-15 Pleaded POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 1 No data No data
2014-04-15 Pleaded SELLING FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-04-15 Pleaded NO RECEIPT GIVEN UPON REQUEST 2 2 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State