Search icon

HAPPY DELI, INC.

Company Details

Name: HAPPY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2007 (18 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3536909
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 146-02 45TH AVE, FLUSHING, NY, United States, 11355
Address: SAI HU WANG & ZHEN MING WANG, 146-02 45TH AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 347-827-7456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAI HU WANG & ZHEN MING WANG, 146-02 45TH AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ZHEN MING WANG Chief Executive Officer 146-02 45TH AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1275840-DCA Inactive Business 2008-01-15 2016-12-31

History

Start date End date Type Value
2009-06-23 2011-06-14 Address 146-02 45TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-06-27 2009-06-23 Address C/O SONG HUA QU & LIYING GAO, 146-02 45TH AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831000521 2016-08-31 CERTIFICATE OF DISSOLUTION 2016-08-31
130725002284 2013-07-25 BIENNIAL STATEMENT 2013-06-01
110614002316 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090623002564 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070627000817 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1935773 OL VIO INVOICED 2015-01-09 125 OL - Other Violation
1923457 CL VIO CREDITED 2014-12-24 175 CL - Consumer Law Violation
1923458 OL VIO CREDITED 2014-12-24 125 OL - Other Violation
1875543 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
889425 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
889426 RENEWAL INVOICED 2010-11-08 110 CRD Renewal Fee
889427 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
101513 TP VIO INVOICED 2008-02-08 750 TP - Tobacco Fine Violation
101512 SS VIO INVOICED 2008-02-08 50 SS - State Surcharge (Tobacco)
101514 TS VIO INVOICED 2008-02-08 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-12-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State