Search icon

KYUNG'S FRUIT STORE INC.

Company Details

Name: KYUNG'S FRUIT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (22 years ago)
Entity Number: 2797394
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 300 EIGHTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 300 EIGHTH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-255-0996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 EIGHTH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KYUNG CHAN YU Chief Executive Officer 300 EIGHTH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1165281-DCA Inactive Business 2004-04-23 2014-03-31
1131743-DCA Inactive Business 2003-02-04 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
120904002118 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100902002431 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080821002383 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060815002555 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040916002350 2004-09-16 BIENNIAL STATEMENT 2004-08-01
020806000017 2002-08-06 CERTIFICATE OF INCORPORATION 2002-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208836 OL VIO INVOICED 2013-02-22 125 OL - Other Violation
222380 WH VIO INVOICED 2013-02-22 50 WH - W&M Hearable Violation
344490 CNV_SI INVOICED 2013-02-14 20 SI - Certificate of Inspection fee (scales)
332571 CNV_SI INVOICED 2012-04-04 20 SI - Certificate of Inspection fee (scales)
734481 RENEWAL INVOICED 2012-03-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
165006 TP VIO INVOICED 2012-02-15 1500 TP - Tobacco Fine Violation
165007 SS VIO INVOICED 2012-02-15 50 SS - State Surcharge (Tobacco)
165005 TS VIO INVOICED 2012-02-15 750 TS - State Fines (Tobacco)
160167 OL VIO INVOICED 2011-12-21 250 OL - Other Violation
561827 RENEWAL INVOICED 2011-10-19 110 CRD Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State