Search icon

EG FARM INC.

Company Details

Name: EG FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Entity Number: 3866490
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 49-21 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4921 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 516-314-9728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYE SOOK JANG Chief Executive Officer 4921 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-21 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1339787-DCA Inactive Business 2009-11-27 2014-03-31
1339421-DCA Inactive Business 2009-11-20 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
111219002725 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091013000689 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011355 RENEWAL INVOICED 2012-02-10 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1043325 RENEWAL INVOICED 2011-12-06 110 CRD Renewal Fee
158846 LL VIO INVOICED 2011-12-06 750 LL - License Violation
152632 LL VIO INVOICED 2011-02-03 100 LL - License Violation
169321 WH VIO INVOICED 2011-02-03 50 WH - W&M Hearable Violation
143018 CL VIO INVOICED 2011-02-02 250 CL - Consumer Law Violation
324871 CNV_SI INVOICED 2011-01-31 60 SI - Certificate of Inspection fee (scales)
141350 WH VIO INVOICED 2010-06-30 150 WH - W&M Hearable Violation
125327 CL VIO INVOICED 2010-06-21 500 CL - Consumer Law Violation
317663 CNV_SI INVOICED 2010-06-17 60 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State