Name: | FRESH MEADOWS NATURAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2011 (14 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 4148129 |
ZIP code: | 11042 |
County: | Queens |
Place of Formation: | New York |
Address: | 1981 MARCUS AVE STE C100, STE C100, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 51 MORGAN AVE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-380-3567
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAE KYU LEE | Chief Executive Officer | 7 THE LOCH, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
C/O JOSEPH DEPIETTO | DOS Process Agent | 1981 MARCUS AVE STE C100, STE C100, LAKE SUCCESS, NY, United States, 11042 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004846-1197-DCA | Active | Business | 2014-03-14 | 2023-12-31 |
1436281-DCA | Inactive | Business | 2012-07-03 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-22 | 2024-08-14 | Address | 7 THE LOCH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-08-14 | Address | 1981 MARCUS AVE STE C100, STE C100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2022-05-10 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-09-29 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000777 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
240722001081 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
110929000767 | 2011-09-29 | CERTIFICATE OF INCORPORATION | 2011-09-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3394973 | RENEWAL | INVOICED | 2021-12-10 | 200 | Tobacco Retail Dealer Renewal Fee |
3247241 | RENEWAL | INVOICED | 2020-10-19 | 200 | Tobacco Retail Dealer Renewal Fee |
3128268 | RENEWAL | CREDITED | 2019-12-16 | 200 | Tobacco Retail Dealer Renewal Fee |
2984149 | SCALE-01 | INVOICED | 2019-02-19 | 100 | SCALE TO 33 LBS |
2972625 | OL VIO | INVOICED | 2019-01-31 | 625 | OL - Other Violation |
2972786 | WM VIO | INVOICED | 2019-01-31 | 300 | WM - W&M Violation |
2972624 | CL VIO | INVOICED | 2019-01-31 | 175 | CL - Consumer Law Violation |
2961031 | CL VIO | CREDITED | 2019-01-11 | 350 | CL - Consumer Law Violation |
2961033 | WM VIO | CREDITED | 2019-01-11 | 300 | WM - W&M Violation |
2961032 | OL VIO | CREDITED | 2019-01-11 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-02 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2019-01-02 | 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 |
2019-01-02 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | 1 | No data | No data |
2019-01-02 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2019-01-02 | Pleaded | BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. | 1 | 1 | No data | No data |
2017-05-31 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State