GREAT JADE DELI & GROCERY INC

Name: | GREAT JADE DELI & GROCERY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2010 (15 years ago) |
Entity Number: | 4009828 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 146-02 34 AVE, FLUSHING, NY, United States, 11354 |
Principal Address: | 146-02 34TH AVE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 347-884-6863
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT JADE DELI & GROCERY INC | DOS Process Agent | 146-02 34 AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
CHAO SHENG WANG | Chief Executive Officer | 146-02 34TH AVE, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
670259 | No data | Retail grocery store | No data | No data | No data | 146-02 34TH AVE, FLUSHING, NY, 11354 | No data |
0071-22-105275 | No data | Alcohol sale | 2022-01-06 | 2022-01-06 | 2025-01-31 | 146 02 34 AVENUE, FLUSHING, New York, 11354 | Grocery Store |
1380132-DCA | Active | Business | 2011-01-05 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 146-02 34TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-25 | Address | 146-02 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-10-31 | 2024-10-25 | Address | 146-02 34TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2020-10-02 | Address | 146-02 34 AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-10-21 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025000463 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
201002060608 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181126006137 | 2018-11-26 | BIENNIAL STATEMENT | 2018-10-01 |
161005006410 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141014006730 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545991 | RENEWAL | INVOICED | 2022-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3546231 | SCALE-01 | INVOICED | 2022-11-01 | 20 | SCALE TO 33 LBS |
3237172 | RENEWAL | INVOICED | 2020-10-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2922702 | RENEWAL | INVOICED | 2018-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
2771307 | SCALE-01 | INVOICED | 2018-04-05 | 20 | SCALE TO 33 LBS |
2664723 | TS VIO | INVOICED | 2017-09-11 | 750 | TS - State Fines (Tobacco) |
2664724 | TP VIO | INVOICED | 2017-09-11 | 750 | TP - Tobacco Fine Violation |
2664725 | SS VIO | INVOICED | 2017-09-11 | 50 | SS - State Surcharge (Tobacco) |
2624204 | SCALE-01 | INVOICED | 2017-06-13 | 20 | SCALE TO 33 LBS |
2497075 | RENEWAL | INVOICED | 2016-11-25 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-30 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2017-08-30 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2016-07-18 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
2016-07-18 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State