Search icon

35TH STREET FARM, CORP.

Company Details

Name: 35TH STREET FARM, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1994 (31 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 1814634
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 461 35TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 35TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1050206-DCA Inactive Business 2000-10-31 2004-12-31
0938844-DCA Inactive Business 1996-06-21 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
031029000516 2003-10-29 CERTIFICATE OF DISSOLUTION 2003-10-29
940422000295 1994-04-22 CERTIFICATE OF INCORPORATION 1994-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
21365 LL VIO INVOICED 2003-02-28 200 LL - License Violation
27429 WH VIO INVOICED 2003-02-26 300 WH - W&M Hearable Violation
13677 LL VIO INVOICED 2002-11-08 325 LL - License Violation
18014 WH VIO INVOICED 2002-11-08 100 WH - W&M Hearable Violation
475583 RENEWAL INVOICED 2002-10-29 110 CRD Renewal Fee
1421309 RENEWAL INVOICED 2002-02-11 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
397734 LICENSE INVOICED 2000-10-31 110 Cigarette Retail Dealer License Fee
5330 WH VIO INVOICED 2000-09-29 150 WH - W&M Hearable Violation
1421310 RENEWAL INVOICED 2000-03-03 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
365754 CNV_SI INVOICED 1998-09-04 80 SI - Certificate of Inspection fee (scales)

Date of last update: 22 Jan 2025

Sources: New York Secretary of State