Name: | JUNE YOUNG FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1986 (39 years ago) |
Entity Number: | 1119501 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 475 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-986-7717
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUNG, DON H. | Chief Executive Officer | P.O. BOX 819, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1068680-DCA | Inactive | Business | 2000-12-28 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-15 | 1995-04-18 | Address | 475 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121022002562 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101206002060 | 2010-12-06 | BIENNIAL STATEMENT | 2010-10-01 |
081016002083 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061018002067 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041210002591 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
345926 | CNV_SI | INVOICED | 2013-03-12 | 20 | SI - Certificate of Inspection fee (scales) |
222413 | WH VIO | INVOICED | 2013-03-12 | 100 | WH - W&M Hearable Violation |
202619 | LL VIO | INVOICED | 2013-02-22 | 300 | LL - License Violation |
345234 | CNV_SI | INVOICED | 2013-02-20 | 20 | SI - Certificate of Inspection fee (scales) |
481476 | RENEWAL | INVOICED | 2012-10-23 | 110 | CRD Renewal Fee |
199722 | WH VIO | INVOICED | 2012-07-24 | 175 | WH - W&M Hearable Violation |
176680 | LL VIO | INVOICED | 2012-06-08 | 100 | LL - License Violation |
338126 | CNV_SI | INVOICED | 2012-05-15 | 20 | SI - Certificate of Inspection fee (scales) |
481471 | RENEWAL | INVOICED | 2010-11-30 | 110 | CRD Renewal Fee |
481472 | RENEWAL | INVOICED | 2008-09-25 | 110 | CRD Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State