Search icon

JKS PRODUCE CORP.

Company Details

Name: JKS PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351289
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1054 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459
Principal Address: 1054 SOUTHERN BLVD, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-617-3656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEE H LIM Chief Executive Officer 1054 SOUTHERN BLVD, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459

Licenses

Number Status Type Date End date
1054320-DCA Inactive Business 2000-12-04 2004-12-31
1007947-DCA Inactive Business 1999-04-29 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
030306002400 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010321002592 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990302000383 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483299 RENEWAL INVOICED 2002-12-04 110 CRD Renewal Fee
254994 CNV_SI INVOICED 2002-05-29 100 SI - Certificate of Inspection fee (scales)
390966 RENEWAL INVOICED 2002-05-07 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
15123 PL VIO INVOICED 2002-02-22 100 PL - Padlock Violation
6473 LL VIO INVOICED 2001-11-09 900 LL - License Violation
11529 WH VIO INVOICED 2001-11-09 200 WH - W&M Hearable Violation
400921 LICENSE INVOICED 2000-12-04 110 Cigarette Retail Dealer License Fee
390967 RENEWAL INVOICED 2000-03-07 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1473142 CNV_SI INVOICED 2000-03-02 80 SI - Certificate of Inspection fee (scales)
237509 LL VIO INVOICED 1999-11-24 500 LL - License Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002842 Fair Labor Standards Act 2010-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 70000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-31
Termination Date 2011-01-11
Date Issue Joined 2010-05-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA GALVEZ
Role Plaintiff
Name JKS PRODUCE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State