CNL FRUIT CORP.

Name: | CNL FRUIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2001 (24 years ago) |
Date of dissolution: | 07 Sep 2018 |
Entity Number: | 2641861 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-48 84TH DRIVE, BRIARWOOD, NY, United States, 11435 |
Contact Details
Phone +1 718-658-5772
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYUN CHUN LEE | Chief Executive Officer | 138-48 84TH DRIVE, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138-48 84TH DRIVE, BRIARWOOD, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315718-DCA | Inactive | Business | 2009-04-24 | 2018-03-31 |
1104506-DCA | Inactive | Business | 2002-03-27 | 2010-12-31 |
1090897-DCA | Inactive | Business | 2001-08-15 | 2010-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2013-05-14 | Address | 15 MORRIS DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2011-05-24 | Address | 138-48 84TH DRIVE, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-21 | Address | 138-48 84TH DRIVE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2007-05-21 | Address | 138-48 84TH DRIVE, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-21 | Address | 138-48 84TH DRIVE, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000516 | 2018-09-07 | CERTIFICATE OF DISSOLUTION | 2018-09-07 |
170517006150 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
151008002007 | 2015-10-08 | BIENNIAL STATEMENT | 2015-05-01 |
130514006625 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110524002939 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2667628 | LL VIO | INVOICED | 2017-09-19 | 37.5 | LL - License Violation |
2615925 | LL VIO | INVOICED | 2017-05-24 | 37.5 | LL - License Violation |
2611960 | SCALE-01 | INVOICED | 2017-05-15 | 40 | SCALE TO 33 LBS |
2302785 | RENEWAL | INVOICED | 2016-03-17 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2144965 | LL VIO | INVOICED | 2015-08-04 | 1300 | LL - License Violation |
2142757 | SCALE-01 | INVOICED | 2015-07-31 | 40 | SCALE TO 33 LBS |
1706336 | SCALE-01 | INVOICED | 2014-06-13 | 40 | SCALE TO 33 LBS |
1705592 | LL VIO | INVOICED | 2014-06-13 | 187.5 | LL - License Violation |
1617095 | RENEWAL | INVOICED | 2014-03-11 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1500312 | LL VIO | INVOICED | 2013-11-07 | 450 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-11 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 1 | 1 | No data | No data |
2017-05-05 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 1 | 1 | No data | No data |
2015-07-28 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 26 | 26 | No data | No data |
2014-06-10 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 5 | 5 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State