Search icon

WORLD FRESH MARKETS INC

Company Details

Name: WORLD FRESH MARKETS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2012 (13 years ago)
Date of dissolution: 11 Feb 2016
Entity Number: 4287717
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 64 BRIGHTON COURT APT A, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-517-1003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGEY NASHONOV DOS Process Agent 64 BRIGHTON COURT APT A, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1444699-DCA Inactive Business 2012-09-12 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
160211000821 2016-02-11 CERTIFICATE OF DISSOLUTION 2016-02-11
120824000264 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-19 No data 1089 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1089 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1925497 PL VIO INVOICED 2014-12-29 500 PL - Padlock Violation
1554364 WM VIO INVOICED 2014-01-08 100 WM - W&M Violation
1554387 LL VIO INVOICED 2014-01-08 150 LL - License Violation
1515815 WM VIO CREDITED 2013-11-23 100 WM - W&M Violation
1515835 LL VIO CREDITED 2013-11-23 150 LL - License Violation
201245 LL VIO INVOICED 2013-04-25 300 LL - License Violation
345012 CNV_SI INVOICED 2013-04-23 40 SI - Certificate of Inspection fee (scales)
1154466 LICENSE INVOICED 2012-09-12 1120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1154467 CNV_TFEE INVOICED 2012-09-12 27.889999389648438 WT and WH - Transaction Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State