Search icon

CJB FOOD MARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CJB FOOD MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1992 (33 years ago)
Date of dissolution: 03 Jun 2019
Entity Number: 1628654
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 595 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MOO BONG CHOI Chief Executive Officer 595 5TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2006-04-12 2014-04-08 Address 595 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2004-04-09 2006-04-12 Address 595 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-05-06 2004-04-09 Address 595 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-04-14 1993-05-06 Address 595 FIFTH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603000603 2019-06-03 CERTIFICATE OF DISSOLUTION 2019-06-03
180521006262 2018-05-21 BIENNIAL STATEMENT 2018-04-01
160502006516 2016-05-02 BIENNIAL STATEMENT 2016-04-01
140408007582 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120517002336 2012-05-17 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2763075 OL VIO INVOICED 2018-03-22 850 OL - Other Violation
2763074 CL VIO INVOICED 2018-03-22 350 CL - Consumer Law Violation
2732352 OL VIO CREDITED 2018-01-23 362.5 OL - Other Violation
2732351 CL VIO CREDITED 2018-01-23 175 CL - Consumer Law Violation
2731549 SCALE-01 INVOICED 2018-01-22 140 SCALE TO 33 LBS
2470798 SCALE-01 INVOICED 2016-10-13 120 SCALE TO 33 LBS
2015080 SCALE-01 INVOICED 2015-03-11 140 SCALE TO 33 LBS
1603907 SCALE-01 INVOICED 2014-02-27 120 SCALE TO 33 LBS
288750 CNV_SI INVOICED 2006-01-30 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-11 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2018-01-11 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-01-11 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 No data 15 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State