Search icon

425 3RD AVENUE CORP.

Company Details

Name: 425 3RD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1083667
County: Kings
Place of Formation: New York
Address: THE CORPORATION, 461 39TH STREET, BROOKLYN, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEREZ DOS Process Agent THE CORPORATION, 461 39TH STREET, BROOKLYN, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-733063 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B430832-3 1986-12-03 CERTIFICATE OF INCORPORATION 1986-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-02 FUTURE VILLAGE FARM 425 3RD AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2022-03-03 FUTURE VILLAGE FARM 425 3RD AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
347787 CNV_SI INVOICED 2013-04-24 80 SI - Certificate of Inspection fee (scales)
298040 CNV_SI INVOICED 2008-11-12 60 SI - Certificate of Inspection fee (scales)
42946 WH VIO INVOICED 2004-09-30 450 WH - W&M Hearable Violation
42628 WH VIO INVOICED 2004-05-11 300 WH - W&M Hearable Violation
235767 WH VIO INVOICED 1998-08-12 50 WH - W&M Hearable Violation
357281 CNV_SI INVOICED 1995-09-14 60 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Feb 2025

Sources: New York Secretary of State