NEW ISTANBUL FRUIT & PRODUCTS CO., INC.

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
Name | Role | Address |
---|---|---|
LEVENT ALI YILDIZ | Chief Executive Officer | 1488 LEXINGTON AVE, 96TH ST CORNER STORE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1488 LEXINGTON AVE, 96TH ST CORNER STORE, NEW YORK, NY, United States, 10029 |
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 |
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 |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State