Search icon

COSKUN BROTHERS SPECIALTY FOOD, INC.

Company Details

Name: COSKUN BROTHERS SPECIALTY FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022177
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 161 WEST 23RD ST, NEW YORK, NY, United States, 10011
Address: GARDEN OF EDEN, 162 W 23RD ST, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-675-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GARDEN OF EDEN, 162 W 23RD ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MUSTAFA COSKUN Chief Executive Officer 161 WEST 23RD ST, 2ND FL, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0946060-DCA Inactive Business 2005-09-01 2018-03-31

History

Start date End date Type Value
2006-04-18 2010-04-30 Address GARDEN OF EDEN, 588 BALTIC ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2006-04-18 2010-04-30 Address GARDEN OF EDEN, 588 BALTIC ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2004-08-25 2006-04-18 Address 588 BALTIC ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2004-08-25 2006-04-18 Address 40 ROUTE 5, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2004-08-25 2006-04-18 Address 162 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120522002286 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100430002934 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080508003373 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060418003037 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040825002115 2004-08-25 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2533663 WM VIO INVOICED 2017-01-17 900 WM - W&M Violation
2530605 SCALE-01 INVOICED 2017-01-11 220 SCALE TO 33 LBS
2381755 WM VIO INVOICED 2016-07-08 300 WM - W&M Violation
2381754 OL VIO INVOICED 2016-07-08 175 OL - Other Violation
2376899 SCALE-01 INVOICED 2016-07-01 220 SCALE TO 33 LBS
2306019 RENEWAL INVOICED 2016-03-22 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1766232 LATE INVOICED 2014-08-22 100 Scale Late Fee
1748782 SCALE-01 INVOICED 2014-08-04 20 SCALE TO 33 LBS
1743799 SCALE-01 INVOICED 2014-07-28 260 SCALE TO 33 LBS
1593466 RENEWAL INVOICED 2014-02-18 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-05 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2016-06-23 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2016-06-23 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State