Search icon

NEW ISTANBUL FRUIT & PRODUCTS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ISTANBUL FRUIT & PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744832
ZIP code: 10029
County: Kings
Place of Formation: New York
Address: 1488 LEXINGTON AVE, 96TH ST CORNER STORE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-876-8329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEVENT ALI YILDIZ Chief Executive Officer 1488 LEXINGTON AVE, 96TH ST CORNER STORE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1488 LEXINGTON AVE, 96TH ST CORNER STORE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1310095-DCA Inactive Business 2009-02-25 2015-12-31
1247292-DCA Inactive Business 2007-01-26 2008-03-31

History

Start date End date Type Value
2023-08-15 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-09 2006-04-13 Address 307 EAST 119TH STREET, APT 1A, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2004-06-09 2006-04-13 Address 307 EAST 119TH STREET, APT 1A, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2004-06-09 2006-04-13 Address 307 EAST 119TH STREET, APT 1A, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2002-03-20 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060413002739 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040609002069 2004-06-09 BIENNIAL STATEMENT 2004-03-01
020320000328 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1550110 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
208923 OL VIO INVOICED 2013-05-09 250 OL - Other Violation
348391 CNV_SI INVOICED 2013-05-03 60 SI - Certificate of Inspection fee (scales)
957065 RENEWAL INVOICED 2011-11-23 110 CRD Renewal Fee
165101 TS VIO INVOICED 2011-06-08 750 TS - State Fines (Tobacco)
165100 TP VIO INVOICED 2011-06-08 1500 TP - Tobacco Fine Violation
165102 SS VIO INVOICED 2011-06-08 50 SS - State Surcharge (Tobacco)
140794 WH VIO INVOICED 2010-03-10 225 WH - W&M Hearable Violation
138815 TS VIO INVOICED 2010-02-08 500 TS - State Fines (Tobacco)
138814 SS VIO INVOICED 2010-02-08 50 SS - State Surcharge (Tobacco)

USAspending Awards / Financial Assistance

Date:
2011-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 876-8319
Add Date:
2009-04-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State