Search icon

FANCY FRUIT 2 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FANCY FRUIT 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790599
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6617 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 66-17 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-417-5307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERCAN COBANOGLU Chief Executive Officer 66-17 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6617 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1313314-DCA Inactive Business 2009-04-06 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
110525002699 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090325000594 2009-03-25 CERTIFICATE OF INCORPORATION 2009-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2028697 PROCESSING INVOICED 2015-03-26 480 License Processing Fee
2028696 DCA-SUS CREDITED 2015-03-26 480 Suspense Account
1686469 RENEWAL CREDITED 2014-05-21 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
222284 WH VIO INVOICED 2013-05-17 470 WH - W&M Hearable Violation
202255 LL VIO INVOICED 2013-05-17 100 LL - License Violation
348048 CNV_SI INVOICED 2013-05-13 60 SI - Certificate of Inspection fee (scales)
1144912 CNV_TFEE INVOICED 2012-06-08 23.899999618530273 WT and WH - Transaction Fee
1144911 LICENSE INVOICED 2012-06-08 960 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
198231 WH VIO INVOICED 2012-04-09 120 WH - W&M Hearable Violation
178815 LL VIO INVOICED 2012-04-06 150 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State