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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1426 ST. JOHN'S PL, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
OCK-HEANG JOH | Chief Executive Officer | 1426 ST. JOHN'S PL, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1071157-DCA | Inactive | Business | 2002-08-07 | 2010-03-31 |
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) |
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 |
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