Search icon

J.S.L. FARM CORP.

Company Details

Name: J.S.L. FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2003 (22 years ago)
Date of dissolution: 05 Nov 2014
Entity Number: 2891916
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 3761 90TH STREET, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 37-61 90TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3761 90TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HAE UNG NAM Chief Executive Officer 265-05 GRAND CENTRAL PARKWAY, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1145620-DCA Inactive Business 2003-07-17 2014-03-31

History

Start date End date Type Value
2011-05-05 2013-05-29 Address 265-05 GRAND CENTRAL PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2007-05-02 2011-05-05 Address 3761 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2005-06-16 2011-05-05 Address 3761 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-06-16 2011-05-05 Address 3761 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2005-06-16 2007-05-02 Address 3751 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105000280 2014-11-05 CERTIFICATE OF DISSOLUTION 2014-11-05
130529002040 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110505002399 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090413003216 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070502002435 2007-05-02 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1573656 WM VIO INVOICED 2014-01-24 675 WM - W&M Violation
1573655 OL VIO INVOICED 2014-01-24 250 OL - Other Violation
1553803 LL VIO INVOICED 2014-01-07 600 LL - License Violation
197531 WH VIO INVOICED 2012-03-06 100 WH - W&M Hearable Violation
335434 CNV_SI INVOICED 2012-03-05 20 SI - Certificate of Inspection fee (scales)
180919 LL VIO INVOICED 2012-03-05 250 LL - License Violation
607358 RENEWAL INVOICED 2012-02-22 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
321350 CNV_SI INVOICED 2011-06-30 20 SI - Certificate of Inspection fee (scales)
315673 LATE INVOICED 2010-11-03 100 Scale Late Fee
315674 CNV_SI INVOICED 2010-10-06 20 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2012-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KIM
Party Role:
Plaintiff
Party Name:
J.S.L. FARM CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State