Name: | YS FARM COUNTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1995 (30 years ago) |
Entity Number: | 1945072 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
SUK KYONG YIM | Chief Executive Officer | 2205 LINDEN BLVD, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-08-15 | 2018-09-18 | Address | 2205 LINDEN BLVD, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-03 | 1997-08-15 | Address | 2205 LINDEN BLVD, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918006162 | 2018-09-18 | BIENNIAL STATEMENT | 2017-08-01 |
130816002171 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
090805002310 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070823002272 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051025002301 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2456967 | OL VIO | INVOICED | 2016-09-28 | 625 | OL - Other Violation |
2456968 | WM VIO | INVOICED | 2016-09-28 | 300 | WM - W&M Violation |
2432753 | SCALE-01 | INVOICED | 2016-09-13 | 360 | SCALE TO 33 LBS |
2432754 | TIME-100 | INVOICED | 2016-09-13 | 0 | TIMING DEVICE - NO FEE |
2038440 | SCALE-01 | INVOICED | 2015-04-06 | 360 | SCALE TO 33 LBS |
1739397 | SCALE-01 | INVOICED | 2014-07-22 | 400 | SCALE TO 33 LBS |
94493 | CL VIO | INVOICED | 2008-02-19 | 250 | CL - Consumer Law Violation |
298130 | CNV_SI | INVOICED | 2008-02-13 | 300 | SI - Certificate of Inspection fee (scales) |
60705 | WH VIO | INVOICED | 2005-09-06 | 300 | WH - W&M Hearable Violation |
60706 | WH VIO | INVOICED | 2005-09-06 | 150 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-02 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 4 | 4 | No data | No data |
2016-09-02 | Pleaded | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
2016-09-02 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State