Name: | WORLD FRUIT FARM, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2002 (23 years ago) |
Date of dissolution: | 16 Dec 2020 |
Entity Number: | 2772846 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 92-01 63RD DR, REGO PARK, NY, United States, 11374 |
Address: | 92-01 63RD DRIVE, REGO PARK, NY, United States, 11374 |
Contact Details
Phone +1 718-897-7602
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYE KYUNG KANG | Chief Executive Officer | 92-01 63RD DR, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92-01 63RD DRIVE, REGO PARK, NY, United States, 11374 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113594-DCA | Inactive | Business | 2002-06-24 | 2020-03-31 |
1113592-DCA | Inactive | Business | 2002-06-19 | 2020-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-27 | 2010-05-18 | Address | 92-01 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2010-05-18 | Address | 92-01 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2004-06-08 | 2008-05-27 | Address | 92-01 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2008-05-27 | Address | 92-01 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216000298 | 2020-12-16 | CERTIFICATE OF DISSOLUTION | 2020-12-16 |
140807002194 | 2014-08-07 | BIENNIAL STATEMENT | 2014-05-01 |
120627003094 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100518003053 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080527002178 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3107357 | SCALE-01 | INVOICED | 2019-10-28 | 60 | SCALE TO 33 LBS |
2762307 | SCALE-01 | INVOICED | 2018-03-21 | 60 | SCALE TO 33 LBS |
2742936 | RENEWAL | INVOICED | 2018-02-12 | 1120 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2742941 | RENEWAL | INVOICED | 2018-02-12 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2373103 | SCALE-01 | INVOICED | 2016-06-27 | 60 | SCALE TO 33 LBS |
2291904 | RENEWAL | INVOICED | 2016-03-03 | 1120 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2291044 | RENEWAL | INVOICED | 2016-03-02 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2233642 | LL VIO | INVOICED | 2015-12-14 | 112.5 | LL - License Violation |
2095257 | LL VIO | INVOICED | 2015-06-03 | 250 | LL - License Violation |
2093721 | SCALE-01 | INVOICED | 2015-06-01 | 60 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-08 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 3 | 3 | No data | No data |
2015-05-26 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 10 | 10 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State