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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
DIM SUM PALACE INC. | DOS Process Agent | 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WEE YUNG LI | Chief Executive Officer | 334 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
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 |
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) |
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 |
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