Search icon

2206 NOSTRAND AVE. FRUIT CORP.

Company Details

Name: 2206 NOSTRAND AVE. FRUIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1247316
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONG KEUN CHUNG Chief Executive Officer 2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1994-05-16 2008-06-11 Address 2206 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-05-16 Address 2206 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-05-05 2008-06-11 Address 2206 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-05-05 2008-06-11 Address 2206 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1988-03-25 1993-05-05 Address 2206 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750120 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080611002734 2008-06-11 BIENNIAL STATEMENT 2008-03-01
040414002354 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020509002236 2002-05-09 BIENNIAL STATEMENT 2002-03-01
000329002555 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980326002021 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940516002122 1994-05-16 BIENNIAL STATEMENT 1994-03-01
930505002151 1993-05-05 BIENNIAL STATEMENT 1993-03-01
B619565-4 1988-03-25 CERTIFICATE OF INCORPORATION 1988-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125361 CL VIO INVOICED 2010-10-27 500 CL - Consumer Law Violation
313902 CNV_SI INVOICED 2010-10-13 80 SI - Certificate of Inspection fee (scales)
120152 WH VIO INVOICED 2009-03-12 50 WH - W&M Hearable Violation
310932 CNV_SI INVOICED 2009-03-03 140 SI - Certificate of Inspection fee (scales)
99023 PL VIO INVOICED 2008-10-29 300 PL - Padlock Violation
107554 WH VIO INVOICED 2008-10-29 200 WH - W&M Hearable Violation
107703 WS VIO INVOICED 2008-10-29 250 WS - W&H Non-Hearable Violation
293144 CNV_SI INVOICED 2007-07-24 80 SI - Certificate of Inspection fee (scales)
92571 WH VIO INVOICED 2007-02-27 100 WH - W&M Hearable Violation
276447 CNV_SI INVOICED 2005-10-14 60 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State