Search icon

ST. JOHN'S FRUIT & VEGETABLE, INC.

Company Details

Name: ST. JOHN'S FRUIT & VEGETABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2546469
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1426 ST. JOHN'S PL, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-773-4809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1426 ST. JOHN'S PL, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
OCK-HEANG JOH Chief Executive Officer 1426 ST. JOHN'S PL, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1071157-DCA Inactive Business 2002-08-07 2010-03-31

History

Start date End date Type Value
2006-10-10 2008-08-12 Address 1426 ST JOHN'S PL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-10-10 2008-08-12 Address 1426 ST JOHN'S PL, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2006-10-10 2008-08-12 Address 1426 ST JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2000-08-25 2006-10-10 Address 1426 ST JOHNS PLACE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1868284 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080812002063 2008-08-12 BIENNIAL STATEMENT 2008-08-01
061010002903 2006-10-10 BIENNIAL STATEMENT 2006-08-01
000825000449 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348299 CNV_SI INVOICED 2013-06-10 60 SI - Certificate of Inspection fee (scales)
312688 CNV_SI INVOICED 2010-04-26 60 SI - Certificate of Inspection fee (scales)
107469 WH VIO INVOICED 2008-08-20 50 WH - W&M Hearable Violation
304477 CNV_SI INVOICED 2008-03-12 60 SI - Certificate of Inspection fee (scales)
480416 RENEWAL INVOICED 2008-03-12 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
293756 CNV_SI INVOICED 2007-12-14 60 SI - Certificate of Inspection fee (scales)
76848 WH VIO INVOICED 2006-08-16 100 WH - W&M Hearable Violation
480419 RENEWAL INVOICED 2006-02-16 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
480417 RENEWAL INVOICED 2004-03-02 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
252806 CNV_SI INVOICED 2002-08-29 60 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State