Search icon

ASTORIA FARM, INC.

Company Details

Name: ASTORIA FARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2005 (20 years ago)
Date of dissolution: 09 Apr 2014
Entity Number: 3285664
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-15 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-932-8029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM, HAE YOUNG DOS Process Agent 33-15 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
KIM, HAE YOUNG Chief Executive Officer 33-15 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1221070-DCA Inactive Business 2006-03-15 2014-03-31
1219499-DCA Inactive Business 2006-02-21 2013-12-31

History

Start date End date Type Value
2007-12-11 2011-12-01 Address 33-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-12-11 2011-12-01 Address 33-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2007-12-11 2011-12-01 Address 33-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2005-11-28 2007-12-11 Address 33-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409000475 2014-04-09 CERTIFICATE OF DISSOLUTION 2014-04-09
111201002919 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091119002303 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071211003064 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051128000589 2005-11-28 CERTIFICATE OF INCORPORATION 2005-11-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206607 OL VIO INVOICED 2013-05-16 600 OL - Other Violation
221349 TS VIO INVOICED 2013-05-16 200 TS - State Fines (Tobacco)
221348 SS VIO INVOICED 2013-05-16 50 SS - State Surcharge (Tobacco)
346008 CNV_SI INVOICED 2013-04-08 20 SI - Certificate of Inspection fee (scales)
178312 LL VIO INVOICED 2012-03-08 100 LL - License Violation
189653 OL VIO INVOICED 2012-03-08 250 OL - Other Violation
198637 WH VIO INVOICED 2012-03-08 100 WH - W&M Hearable Violation
335103 CNV_SI INVOICED 2012-03-07 20 SI - Certificate of Inspection fee (scales)
867562 RENEWAL INVOICED 2012-02-03 240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
803801 RENEWAL INVOICED 2011-11-01 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State