Search icon

CNL FRUIT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HYUN CHUN LEE Chief Executive Officer 138-48 84TH DRIVE, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-48 84TH DRIVE, BRIARWOOD, NY, United States, 11435

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State