Search icon

DIM SUM PALACE INC.

Company Details

Name: DIM SUM PALACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Entity Number: 4477766
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKUWYBGHGJ26 2022-07-15 334 W 46TH STREET, NEW YORK, NY, 10036, 3883, USA 334 W 46TH STREET, NEW YORK, NY, 10036, 3883, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-21
Initial Registration Date 2021-04-16
Entity Start Date 2013-10-25
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM YAN
Address 28 W 56TH ST, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name SAM YAN
Address 28 W 56TH ST, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DIM SUM PALACE INC. DOS Process Agent 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
WEE YUNG LI Chief Executive Officer 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102922 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 334 W 46TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-10-30 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-07-23 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-17 2024-07-23 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-11-01 2018-10-17 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-11-01 2018-10-17 Address 334 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240723003511 2024-07-23 BIENNIAL STATEMENT 2024-07-23
211123001468 2021-11-23 BIENNIAL STATEMENT 2021-11-23
181017002026 2018-10-17 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
171101007930 2017-11-01 BIENNIAL STATEMENT 2017-10-01
131107000844 2013-11-07 CERTIFICATE OF CHANGE 2013-11-07
131025010003 2013-10-25 CERTIFICATE OF INCORPORATION 2013-10-25

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-01 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Date of last update: 15 Jan 2025

Sources: New York Secretary of State