Name: | JIN'S BIG APPLE FRUIT MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1998 (27 years ago) |
Date of dissolution: | 06 Dec 2019 |
Entity Number: | 2277198 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-07 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-779-4281
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANG YOUNG JUNG | Chief Executive Officer | 60-07 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-07 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1053113-DCA | Inactive | Business | 2000-11-09 | 2009-12-31 |
0991623-DCA | Inactive | Business | 1998-07-31 | 2020-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-18 | 2006-08-07 | Address | 60-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2006-08-07 | Address | 60-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2006-08-07 | Address | 60-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1998-07-08 | 2000-09-18 | Address | 60-03/07 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206000209 | 2019-12-06 | CERTIFICATE OF DISSOLUTION | 2019-12-06 |
140714006270 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120806002741 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100805002026 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
100519000334 | 2010-05-19 | ANNULMENT OF DISSOLUTION | 2010-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2746179 | RENEWAL | INVOICED | 2018-02-21 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2646887 | SCALE-01 | INVOICED | 2017-07-26 | 60 | SCALE TO 33 LBS |
2307485 | RENEWAL | INVOICED | 2016-03-23 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2257692 | WM VIO | INVOICED | 2016-01-14 | 150 | WM - W&M Violation |
2257691 | OL VIO | INVOICED | 2016-01-14 | 250 | OL - Other Violation |
2256824 | SCALE-01 | INVOICED | 2016-01-13 | 60 | SCALE TO 33 LBS |
1661387 | OL VIO | INVOICED | 2014-04-24 | 500 | OL - Other Violation |
1661388 | WM VIO | INVOICED | 2014-04-24 | 150 | WM - W&M Violation |
1615765 | RENEWAL | INVOICED | 2014-03-10 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1506926 | WM VIO | INVOICED | 2013-11-13 | 800 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-06 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2016-01-06 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2014-04-14 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 4 | 4 | No data | No data |
2014-04-14 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State