1131 LEXINGTON FARM CORP.

Name: | 1131 LEXINGTON FARM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019532 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1131 LEXINGTON AVE, NEW YORK, NY, United States, 10075 |
Contact Details
Phone +1 212-517-2954
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUI CHA NA | Chief Executive Officer | 1131 LEXINGTON AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1131 LEXINGTON AVE, NEW YORK, NY, United States, 10075 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1044728-DCA | Inactive | Business | 2000-10-07 | 2016-12-31 |
0952598-DCA | Inactive | Business | 1996-12-10 | 2016-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2014-06-12 | Address | 1131 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2014-06-12 | Address | 1131 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-04-12 | 2014-06-12 | Address | 1131 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612002348 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
100421002995 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080403002030 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060516003849 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040420002427 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2203905 | SCALE-01 | INVOICED | 2015-10-28 | 40 | SCALE TO 33 LBS |
1898940 | RENEWAL | INVOICED | 2014-12-01 | 110 | Cigarette Retail Dealer Renewal Fee |
1715491 | DCA-SUS | CREDITED | 2014-06-26 | 375 | Suspense Account |
1708743 | WM VIO | INVOICED | 2014-06-17 | 25 | WM - W&M Violation |
1707173 | SCALE-01 | INVOICED | 2014-06-16 | 40 | SCALE TO 33 LBS |
1596014 | RENEWAL | INVOICED | 2014-02-20 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1472042 | SCALE-01 | INVOICED | 2013-10-25 | 40 | SCALE TO 33 LBS |
1471476 | OL VIO | INVOICED | 2013-10-25 | 250 | OL - Other Violation |
1467904 | SCALE-01 | CREDITED | 2013-10-21 | 0 | SCALE TO 33 LBS |
218506 | TP VIO | INVOICED | 2013-07-12 | 750 | TP - Tobacco Fine Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-06-13 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State