Search icon

Y & D FRUITS INC.

Company Details

Name: Y & D FRUITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1998 (27 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2215241
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4923-12 AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-851-3524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4923-12 AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID LANDAU Chief Executive Officer 4923 12TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0978806-DCA Inactive Business 2007-02-12 2010-03-31

History

Start date End date Type Value
2006-02-23 2008-01-10 Address 4923 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-03-02 2006-02-23 Address 4923-12 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-01-07 2000-03-02 Address LEIB KOHN, 4923 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053420 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080110002927 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060223003121 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040130003168 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020115002642 2002-01-15 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1760392 LATE INVOICED 2014-08-14 100 Scale Late Fee
1705138 PL VIO INVOICED 2014-06-12 4100 PL - Padlock Violation
1659873 PL VIO INVOICED 2014-04-23 5000 PL - Padlock Violation
1658615 LL VIO INVOICED 2014-04-22 3000 LL - License Violation
1649245 DCA-PP-DEF01 INVOICED 2014-04-10 100 Payment Plan Default Fee
1648026 INTEREST INVOICED 2014-04-10 52.81999969482422 Interest Payment
1644161 DCA-PP-LF01 CREDITED 2014-04-06 50 Payment Plan Late Fee
1625161 SCALE-01 INVOICED 2014-03-18 20 SCALE TO 33 LBS
1620657 NGC INVOICED 2014-03-14 20 No Good Check Fee
1615492 INTEREST INVOICED 2014-03-10 51.29999923706055 Interest Payment

Date of last update: 31 Mar 2025

Sources: New York Secretary of State