Search icon

ADINAH'S FARMS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 EAST 2ND STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
GRACE DANCYGER Chief Executive Officer 262 EAST 2ND ST, NEW YORK, NY, United States, 10009

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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