Search icon

K.Y.C. FARM INC.

Company Details

Name: K.Y.C. FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2417350
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 45 WEST 34TH STREET, #701, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-863-5526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDWARD M. HA, CPA DOS Process Agent 45 WEST 34TH STREET, #701, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1021193-DCA Inactive Business 2012-06-21 2016-03-31
1046846-DCA Inactive Business 2000-10-18 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2247519 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120615000526 2012-06-15 ANNULMENT OF DISSOLUTION 2012-06-15
DP-2111537 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990910000026 1999-09-10 CERTIFICATE OF INCORPORATION 1999-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1919011 SCALE-01 INVOICED 2014-12-18 20 SCALE TO 33 LBS
1629952 RENEWAL INVOICED 2014-03-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
218991 TS VIO INVOICED 2013-07-24 200 TS - State Fines (Tobacco)
212233 LL VIO INVOICED 2013-07-24 250 LL - License Violation
218990 SS VIO INVOICED 2013-07-24 50 SS - State Surcharge (Tobacco)
347291 CNV_SI INVOICED 2013-06-19 40 SI - Certificate of Inspection fee (scales)
181753 LL VIO INVOICED 2013-01-08 450 LL - License Violation
475440 RENEWAL INVOICED 2013-01-04 110 CRD Renewal Fee
475441 CNV_TFEE INVOICED 2013-01-04 2.740000009536743 WT and WH - Transaction Fee
175155 LL VIO INVOICED 2012-08-24 175 LL - License Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State