Name: | Y & Y FARM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2008 (17 years ago) |
Entity Number: | 3718214 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1572 BATH AVE, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-259-0999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEAONG OK LEE | Chief Executive Officer | 1572 BATH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1572 BATH AVE, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-20-108492 | No data | Alcohol sale | 2024-01-19 | 2024-01-19 | 2027-01-31 | 1572 BATH AVE, BROOKLYN, New York, 11228 | Grocery Store |
1303096-DCA | Active | Business | 2008-10-27 | No data | 2024-12-31 | No data | No data |
1301173-DCA | Active | Business | 2008-10-06 | No data | 2024-03-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-26 | 2014-09-23 | Address | 1572 BATH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2012-09-26 | Address | 1572 BATH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140923006007 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120926002300 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
080909000695 | 2008-09-09 | CERTIFICATE OF INCORPORATION | 2008-09-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543693 | RENEWAL | INVOICED | 2022-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
3414157 | RENEWAL | INVOICED | 2022-02-04 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3305033 | RENEWAL | INVOICED | 2021-03-02 | 200 | Tobacco Retail Dealer Renewal Fee |
3146992 | RENEWAL | INVOICED | 2020-01-21 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3075810 | SCALE-01 | INVOICED | 2019-08-22 | 40 | SCALE TO 33 LBS |
2916356 | RENEWAL | INVOICED | 2018-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2731853 | RENEWAL | INVOICED | 2018-01-23 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2673921 | TP VIO | INVOICED | 2017-10-05 | 300 | TP - Tobacco Fine Violation |
2672240 | SCALE-01 | INVOICED | 2017-10-02 | 40 | SCALE TO 33 LBS |
2513415 | RENEWAL | INVOICED | 2016-12-15 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-22 | Pleaded | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
2015-05-12 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-12-23 | Pleaded | 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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State