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
Name | Role | Address |
---|---|---|
DONG KEUN CHUNG | Chief Executive Officer | 2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2206 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
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) |
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 |
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