Search icon

YEM YEM FALAFEL INC.

Company Details

Name: YEM YEM FALAFEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2008 (17 years ago)
Date of dissolution: 29 Sep 2016
Entity Number: 3682128
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 53 2ND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 53 2ND AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 2ND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ADEL KASSIM Chief Executive Officer 212 BEACH 124TH ST, BELLE HARBOR, NY, United States, 11694

Licenses

Number Status Type Date End date
1297077-DCA Inactive Business 2008-08-22 2015-12-31
1295867-DCA Inactive Business 2008-08-14 2016-03-31

History

Start date End date Type Value
2010-10-19 2014-07-30 Address 212 BEACH 124TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160929000636 2016-09-29 CERTIFICATE OF DISSOLUTION 2016-09-29
140730006362 2014-07-30 BIENNIAL STATEMENT 2014-06-01
120724003012 2012-07-24 BIENNIAL STATEMENT 2012-06-01
101019002600 2010-10-19 BIENNIAL STATEMENT 2010-06-01
080609000463 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1668343 SCALE-01 INVOICED 2014-04-30 20 SCALE TO 33 LBS
1595435 RENEWAL INVOICED 2014-02-20 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1552258 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
1534753 CL VIO INVOICED 2013-12-13 525 CL - Consumer Law Violation
1534754 OL VIO INVOICED 2013-12-13 250 OL - Other Violation
212534 LL VIO INVOICED 2013-05-24 150 LL - License Violation
347546 CNV_SI INVOICED 2013-05-15 20 SI - Certificate of Inspection fee (scales)
177442 LL VIO INVOICED 2012-03-07 375 LL - License Violation
334469 CNV_SI INVOICED 2012-03-06 20 SI - Certificate of Inspection fee (scales)
988183 RENEWAL INVOICED 2012-02-02 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Court Cases

Court Case Summary

Filing Date:
2014-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
YEM YEM FALAFEL INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State