Name: | ORGANIC MARKET V, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2250286 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 275 7TH AVE, NEW YORK, NY, United States, 10001 |
Principal Address: | 206-10 LORI DR, BAYSIDE, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX CHUNET | Chief Executive Officer | 275 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 7TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 2000-05-17 | Address | 1261 BROADWAY SUITE 1100, C/O STEVEN LOUROS, ESQ., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863987 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000517002378 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
980416000571 | 1998-04-16 | CERTIFICATE OF INCORPORATION | 1998-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
12338 | CL VIO | INVOICED | 2003-03-04 | 540 | CL - Consumer Law Violation |
255556 | CNV_SI | INVOICED | 2002-05-23 | 20 | SI - Certificate of Inspection fee (scales) |
243531 | CNV_SI | INVOICED | 2000-05-19 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State