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
Name | Role | Address |
---|---|---|
HYE SOOK JANG | Chief Executive Officer | 4921 5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49-21 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
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 |
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 |
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