Name: | ADINAH'S FARMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1994 (31 years ago) |
Date of dissolution: | 09 Oct 2015 |
Entity Number: | 1810206 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 262 EAST 2ND STREET, NEW YORK, NY, United States, 10009 |
Principal Address: | 262 E 2ND ST, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-677-6906
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 262 EAST 2ND STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
GRACE DANCYGER | Chief Executive Officer | 262 EAST 2ND ST, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1056759-DCA | Inactive | Business | 2000-10-27 | 2015-12-31 |
0910853-DCA | Inactive | Business | 1996-06-20 | 2016-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-22 | 2008-04-03 | Address | 262 E 2ND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151009000009 | 2015-10-09 | CERTIFICATE OF DISSOLUTION | 2015-10-09 |
140619002301 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120710003171 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
100419002837 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080403002667 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060413002977 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040416002735 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020328002510 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000412002056 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980414002159 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-24 | No data | 262 E 2ND ST, Manhattan, NEW YORK, NY, 10009 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-12 | No data | 262 E 2ND ST, Manhattan, NEW YORK, NY, 10009 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-14 | No data | 262 E 2ND ST, Manhattan, NEW YORK, NY, 10009 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-09 | No data | 262 E 2ND ST, Manhattan, NEW YORK, NY, 10009 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-23 | No data | 262 E 2ND ST, Manhattan, NEW YORK, NY, 10009 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-05 | No data | 262 E 2ND ST, Manhattan, NEW YORK, NY, 10009 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1592049 | RENEWAL | INVOICED | 2014-02-14 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1590570 | SCALE-01 | INVOICED | 2014-02-13 | 40 | SCALE TO 33 LBS |
1549740 | RENEWAL | INVOICED | 2014-01-02 | 110 | Cigarette Retail Dealer Renewal Fee |
218525 | SS VIO | INVOICED | 2013-07-17 | 50 | SS - State Surcharge (Tobacco) |
1479357 | TS VIO | INVOICED | 2013-07-17 | 450 | TS - State Fines (Tobacco) |
218526 | APPEAL | INVOICED | 2013-05-31 | 25 | Appeal Filing Fee |
218527 | TP VIO | INVOICED | 2013-05-23 | 500 | TP - Tobacco Fine Violation |
208987 | OL VIO | INVOICED | 2013-04-10 | 500 | OL - Other Violation |
223054 | WH VIO | INVOICED | 2013-04-10 | 75 | WH - W&M Hearable Violation |
199751 | WH VIO | INVOICED | 2012-08-27 | 110 | WH - W&M Hearable Violation |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State