Name: | SHUN CHONG FOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Oct 2018 |
Entity Number: | 3238999 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1406 AVENUE U, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-627-8619
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIN MING NG | Chief Executive Officer | 1406 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1406 AVENUE U, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1208102-DCA | Inactive | Business | 2006-09-28 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-30 | 2015-08-25 | Address | 1172 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022000473 | 2018-10-22 | CERTIFICATE OF DISSOLUTION | 2018-10-22 |
150825006081 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
130830006003 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110818002229 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090730002009 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2576154 | SCALE-01 | INVOICED | 2017-03-16 | 40 | SCALE TO 33 LBS |
2576028 | WM VIO | INVOICED | 2017-03-16 | 100 | WM - W&M Violation |
2329716 | SCALE-01 | INVOICED | 2016-04-20 | 40 | SCALE TO 33 LBS |
2287106 | RENEWAL | INVOICED | 2016-02-27 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2116509 | SCALE-01 | INVOICED | 2015-06-29 | 40 | SCALE TO 33 LBS |
1613414 | RENEWAL | INVOICED | 2014-03-06 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
213169 | LL VIO | INVOICED | 2013-08-26 | 250 | LL - License Violation |
346666 | CNV_SI | INVOICED | 2013-03-15 | 40 | SI - Certificate of Inspection fee (scales) |
203281 | LL VIO | INVOICED | 2013-03-08 | 250 | LL - License Violation |
222683 | WH VIO | INVOICED | 2013-03-08 | 150 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-15 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2017-03-15 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State