Search icon

VILLAGE MILK FARM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE MILK FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2007 (18 years ago)
Date of dissolution: 08 Feb 2017
Entity Number: 3559286
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 41-02 162ND STREET, FLUSHING, NY, United States, 11358
Principal Address: 41-02 162ND ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-0053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-02 162ND STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HYUN JAE PARK KIM Chief Executive Officer 41-02 162ND ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1268563-DCA Inactive Business 2007-09-24 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
170208000481 2017-02-08 CERTIFICATE OF DISSOLUTION 2017-02-08
090819002120 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070822000588 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2547981 CL VIO INVOICED 2017-02-07 350 CL - Consumer Law Violation
2453545 CL VIO CREDITED 2016-09-20 175 CL - Consumer Law Violation
2400411 SCALE-01 INVOICED 2016-08-22 40 SCALE TO 33 LBS
2239646 RENEWAL INVOICED 2015-12-22 110 Cigarette Retail Dealer Renewal Fee
2156013 SCALE-01 INVOICED 2015-08-21 40 SCALE TO 33 LBS
1769745 CL VIO INVOICED 2014-08-28 175 CL - Consumer Law Violation
1752519 CL VIO CREDITED 2014-08-07 350 CL - Consumer Law Violation
1751215 SCALE-01 INVOICED 2014-08-06 40 SCALE TO 33 LBS
1555986 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1535731 TS VIO INVOICED 2013-12-13 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-10 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-08-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-08-05 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State