Search icon

WORLD FRUIT FARM, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HYE KYUNG KANG Chief Executive Officer 92-01 63RD DR, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-01 63RD DRIVE, REGO PARK, NY, United States, 11374

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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