Search icon

NOEL VENA CORP.

Company Details

Name: NOEL VENA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1625104
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 49-11 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-472-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-11 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SUNG C PARK Chief Executive Officer 66-37 56TH DR, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1049364-DCA Inactive Business 2001-01-02 2004-12-31

History

Start date End date Type Value
2000-03-30 2004-03-26 Address 41-64 54TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-04-14 2000-03-30 Address 21-19 76TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-05-02 1998-04-14 Address 5-21 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-09 1994-05-02 Address 21-66 19TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2101913 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040326002703 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020318002537 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000330002153 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980414002299 1998-04-14 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1606685 CLATE INVOICED 2014-03-03 100 Late Fee
1595131 OL VIO INVOICED 2014-02-20 750 OL - Other Violation
182812 OL VIO INVOICED 2012-12-24 250 OL - Other Violation
197712 WH VIO INVOICED 2012-12-18 50 WH - W&M Hearable Violation
477973 RENEWAL INVOICED 2002-10-16 110 CRD Renewal Fee
9430 TP VIO INVOICED 2001-04-02 750 TP - Tobacco Fine Violation
427769 LICENSE INVOICED 2001-01-02 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-06 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 6 6 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State