Search icon

DANPOONG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DANPOONG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1997 (28 years ago)
Date of dissolution: 29 Oct 2015
Entity Number: 2183770
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 197 SMITH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 SMITH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
HYONG S. KIM Chief Executive Officer 197 SMITH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1997-09-24 1999-10-06 Address 197 SMITH ST., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151029000522 2015-10-29 CERTIFICATE OF DISSOLUTION 2015-10-29
090831002533 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070917002883 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002754 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002294 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1613372 OL VIO INVOICED 2014-03-06 750 OL - Other Violation
1604268 SCALE-01 INVOICED 2014-02-27 220 SCALE TO 33 LBS
188039 OL VIO INVOICED 2012-02-02 375 OL - Other Violation
334058 CNV_SI INVOICED 2012-01-30 220 SI - Certificate of Inspection fee (scales)
169814 WH VIO INVOICED 2011-09-06 300 WH - W&M Hearable Violation
329079 CNV_SI INVOICED 2011-08-31 220 SI - Certificate of Inspection fee (scales)
141714 WS VIO INVOICED 2010-09-22 250 WS - W&H Non-Hearable Violation
127052 CL VIO INVOICED 2010-07-28 750 CL - Consumer Law Violation
313502 CNV_SI INVOICED 2010-07-23 240 SI - Certificate of Inspection fee (scales)
120629 WH VIO INVOICED 2009-12-15 450 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Court Cases

Court Case Summary

Filing Date:
2014-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
DANPOONG CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ
Party Role:
Plaintiff
Party Name:
DANPOONG CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UFCW
Party Role:
Plaintiff
Party Name:
DANPOONG CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State