Search icon

MILK FARM GROCERY OF JUSTIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILK FARM GROCERY OF JUSTIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2011 (14 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 4086854
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2865 HARWAY AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-265-6355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2865 HARWAY AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
XIU LING ZHENG Chief Executive Officer 2865 HARWAY AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date Address
670849 No data Retail grocery store No data No data 2865 HARWAY AVE, BROOKLYN, NY, 11214
2072697-1-DCA Active Business 2018-06-05 2023-11-30 No data
1402158-DCA Inactive Business 2011-07-29 2022-12-31 No data

History

Start date End date Type Value
2017-05-22 2024-01-11 Address 2865 HARWAY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-04-23 2017-05-22 Address 2865 HARWAY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-04-23 2017-05-22 Address 2865 HARWAY AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2013-04-23 2024-01-11 Address 2865 HARWAY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2011-04-27 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111000383 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
170522006300 2017-05-22 BIENNIAL STATEMENT 2017-04-01
130423002195 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110427000755 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3380705 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3312887 TP VIO INVOICED 2021-03-26 1000 TP - Tobacco Fine Violation
3244802 RENEWAL INVOICED 2020-10-08 200 Tobacco Retail Dealer Renewal Fee
3086332 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2919417 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2765413 LICENSE INVOICED 2018-03-28 200 Electronic Cigarette Dealer License Fee
2733283 SCALE-01 INVOICED 2018-01-25 20 SCALE TO 33 LBS
2580235 CL VIO INVOICED 2017-03-24 175 CL - Consumer Law Violation
2577951 SCALE-01 INVOICED 2017-03-21 20 SCALE TO 33 LBS
2502647 RENEWAL INVOICED 2016-12-02 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-25 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2017-03-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State