Search icon

JIN'S BIG APPLE FRUIT MARKET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANG YOUNG JUNG Chief Executive Officer 60-07 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-07 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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