Search icon

ORGANIC MARKET V, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEX CHUNET Chief Executive Officer 275 7TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 7TH AVE, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Fine And Fees

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