Search icon

JHY FARM CORP.

Company Details

Name: JHY FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1994 (30 years ago)
Date of dissolution: 11 Dec 2007
Entity Number: 1865383
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 E. 42ND ST., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-682-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 E. 42ND ST., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
J.H. YOO Chief Executive Officer 20 E. 42ND ST., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1050387-DCA Inactive Business 2003-12-22 2007-12-31
0934125-DCA Inactive Business 1996-05-02 2008-03-31

History

Start date End date Type Value
1994-11-03 1996-11-18 Address 20 EAST 42ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071211000140 2007-12-11 CERTIFICATE OF DISSOLUTION 2007-12-11
061107002158 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050104002256 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021108002010 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001114002462 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981117002421 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961118002172 1996-11-18 BIENNIAL STATEMENT 1996-11-01
941103000495 1994-11-03 CERTIFICATE OF INCORPORATION 1994-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
82755 LL VIO INVOICED 2008-01-23 700 LL - License Violation
92345 WH VIO INVOICED 2007-11-02 100 WH - W&M Hearable Violation
296335 CNV_SI INVOICED 2007-10-29 60 SI - Certificate of Inspection fee (scales)
92996 WH VIO INVOICED 2007-09-11 300 WH - W&M Hearable Violation
1381071 RENEWAL INVOICED 2006-02-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
60074 WH VIO INVOICED 2005-11-22 50 WH - W&M Hearable Violation
273630 CNV_SI INVOICED 2005-11-17 60 SI - Certificate of Inspection fee (scales)
426672 RENEWAL INVOICED 2005-10-20 110 CRD Renewal Fee
268452 CNV_SI INVOICED 2004-04-30 40 SI - Certificate of Inspection fee (scales)
1381072 RENEWAL INVOICED 2004-02-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 25 Feb 2025

Sources: New York Secretary of State