Search icon

JUNE YOUNG FOOD CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHUNG, DON H. Chief Executive Officer P.O. BOX 819, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1068680-DCA Inactive Business 2000-12-28 2014-12-31

History

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)

Filings

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

Fine And Fees

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