Name: | JUYUS FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1548738 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 413 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Address: | 413 PARK AVENUE, SOUTH, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-684-5175
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 PARK AVENUE, SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHUNG HWAN CHO | Chief Executive Officer | 413 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049238-DCA | Inactive | Business | 2000-11-27 | 2004-12-31 |
1030033-DCA | Inactive | Business | 2000-03-30 | 2004-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1997-05-30 | Address | 407 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1991-05-17 | 1997-05-30 | Address | 413 PARK AVENUE, SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747196 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030605002185 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
990526002536 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970530002390 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
000048005748 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930120002015 | 1993-01-20 | BIENNIAL STATEMENT | 1992-05-01 |
910517000247 | 1991-05-17 | CERTIFICATE OF INCORPORATION | 1991-05-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
21460 | LL VIO | INVOICED | 2003-05-19 | 1175 | LL - License Violation |
476595 | RENEWAL | INVOICED | 2002-12-11 | 110 | CRD Renewal Fee |
468421 | RENEWAL | INVOICED | 2002-02-26 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
398267 | LICENSE | INVOICED | 2000-11-27 | 110 | Cigarette Retail Dealer License Fee |
379896 | LICENSE | INVOICED | 2000-03-30 | 400 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State