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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
HYONG S. KIM | Chief Executive Officer | 197 SMITH STREET, BROOKLYN, NY, United States, 11201 |
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) |
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 |
010831002457 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
991006002435 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
970924000651 | 1997-09-24 | CERTIFICATE OF INCORPORATION | 1997-09-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-20 | No data | 197 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-04-14 | No data | 197 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-19 | No data | 197 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203074 | Fair Labor Standards Act | 2012-06-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HERNANDEZ |
Role | Plaintiff |
Name | DANPOONG CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-03-06 |
Termination Date | 2014-10-24 |
Date Issue Joined | 2014-04-09 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | LOPEZ |
Role | Plaintiff |
Name | DANPOONG CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-06-14 |
Termination Date | 2012-10-03 |
Date Issue Joined | 2012-08-13 |
Section | 1001 |
Status | Terminated |
Parties
Name | BOARD OF TRUSTEES OF THE UFCW |
Role | Plaintiff |
Name | DANPOONG CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State