Search icon

7TH ST VILLAGE FARM INC.

Company Details

Name: 7TH ST VILLAGE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2005 (19 years ago)
Date of dissolution: 06 Nov 2019
Entity Number: 3280166
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 113 1ST AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 113 1ST AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-823-9167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SNEHA SHAH Chief Executive Officer 113 1ST AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 1ST AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2072186-1-DCA Inactive Business 2018-05-30 2019-11-30
1224544-DCA Inactive Business 2006-04-21 2020-12-31
1221173-DCA Inactive Business 2006-03-16 2018-03-31

Filings

Filing Number Date Filed Type Effective Date
191106000949 2019-11-06 CERTIFICATE OF DISSOLUTION 2019-11-06
080123003072 2008-01-23 BIENNIAL STATEMENT 2007-11-01
051114000065 2005-11-14 CERTIFICATE OF INCORPORATION 2005-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-04 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 113 1st ave, Manhattan, manhattan, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 113 1ST AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2924921 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2734517 LICENSE INVOICED 2018-01-27 200 Electronic Cigarette Dealer License Fee
2668499 CL VIO INVOICED 2017-09-21 175 CL - Consumer Law Violation
2668500 OL VIO INVOICED 2017-09-21 125 OL - Other Violation
2660309 OL VIO CREDITED 2017-08-29 125 OL - Other Violation
2660308 CL VIO CREDITED 2017-08-29 175 CL - Consumer Law Violation
2646113 SCALE-01 INVOICED 2017-07-25 20 SCALE TO 33 LBS
2645398 OL VIO CREDITED 2017-07-21 125 OL - Other Violation
2645397 CL VIO CREDITED 2017-07-21 175 CL - Consumer Law Violation
2513405 RENEWAL INVOICED 2016-12-15 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-17 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-07-17 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-01-06 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Date of last update: 11 Mar 2025

Sources: New York Secretary of State