Search icon

MIDDLE VILLAGE FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLE VILLAGE FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557911
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: 55-07 69TH ST, MASPETH, NY, United States, 11378
Address: 55-07 69TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-683-6609

Phone +1 718-639-4115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-07 69TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
CHUNG, IN CHUL Chief Executive Officer 55-07 69TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1288536-DCA Inactive Business 2008-06-09 2016-12-31
1283077-DCA Inactive Business 2008-04-24 2016-03-31
1067383-DCA Inactive Business 2000-12-01 2009-12-31

History

Start date End date Type Value
2011-05-02 2014-10-20 Address 55-07 69TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-01-06 2011-05-02 Address 74-02 ELLIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2005-01-06 2011-05-02 Address 74-02 ELLIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2005-01-06 2011-05-02 Address 74-02 ELLIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2000-09-28 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141020006849 2014-10-20 BIENNIAL STATEMENT 2014-09-01
110502002421 2011-05-02 BIENNIAL STATEMENT 2010-09-01
061013003084 2006-10-13 BIENNIAL STATEMENT 2006-09-01
050106002418 2005-01-06 BIENNIAL STATEMENT 2004-09-01
000928000594 2000-09-28 CERTIFICATE OF INCORPORATION 2000-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1946101 RENEWAL INVOICED 2015-01-21 110 Cigarette Retail Dealer Renewal Fee
1640586 RENEWAL INVOICED 2014-04-02 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
897690 RENEWAL INVOICED 2013-02-15 110 CRD Renewal Fee
897696 CNV_TFEE INVOICED 2013-02-15 2.740000009536743 WT and WH - Transaction Fee
897692 CNV_TFEE INVOICED 2012-12-05 2.740000009536743 WT and WH - Transaction Fee
897691 RENEWAL INVOICED 2012-12-05 110 CRD Renewal Fee
184596 OL VIO INVOICED 2012-08-08 750 OL - Other Violation
339354 CNV_SI INVOICED 2012-07-27 40 SI - Certificate of Inspection fee (scales)
987191 RENEWAL INVOICED 2012-03-26 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
897693 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State