Name: | TELL CHOCOLATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1948 (77 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 61779 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 060650, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 3052 WEST 21ST ST, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 0
Share Par Value 120000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 060650, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ROBERT RICCI | Chief Executive Officer | PO BOX 060650, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-03 | 2000-06-09 | Address | 3052 W 21ST, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
1948-06-22 | 1960-10-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1948-06-22 | 1995-08-03 | Address | 4001 - 8TH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088675 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020703002531 | 2002-07-03 | BIENNIAL STATEMENT | 2002-06-01 |
000609002658 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980811002455 | 1998-08-11 | BIENNIAL STATEMENT | 1998-06-01 |
960621002021 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
950803002225 | 1995-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
A834124-3 | 1982-01-20 | ASSUMED NAME CORP INITIAL FILING | 1982-01-20 |
A661057-3 | 1980-04-16 | CERTIFICATE OF AMENDMENT | 1980-04-16 |
A585684-4 | 1979-06-22 | CERTIFICATE OF AMENDMENT | 1979-06-22 |
236382 | 1960-10-14 | CERTIFICATE OF AMENDMENT | 1960-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11695905 | 0235300 | 1981-09-29 | 3052 WEST 21 STREET, New York -Richmond, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-16 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-09 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-09 |
Nr Instances | 1 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-16 |
Nr Instances | 1 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-16 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1981-10-05 |
Abatement Due Date | 1981-10-16 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9204557 | Employee Retirement Income Security Act (ERISA) | 1992-09-24 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | PENSION BENEFIT GUAR |
Role | Plaintiff |
Name | TELL CHOCOLATE CORP. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State