Name: | HANSOL FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2012 (13 years ago) |
Entity Number: | 4320473 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-06 162ND STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYON OK KIM | Chief Executive Officer | 41-06 162ND STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-06 162ND STREET, FLUSHING, NY, United States, 11358 |
Number | Type | Address |
---|---|---|
704720 | Retail grocery store | 4106 162ND ST, FLUSHING, NY, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 41-06 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-11-06 | 2025-01-23 | Address | 41-06 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-15 | 2025-01-23 | Address | 41-06 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003764 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
181212006660 | 2018-12-12 | BIENNIAL STATEMENT | 2018-11-01 |
161117006285 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
141106006770 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121115000410 | 2012-11-15 | CERTIFICATE OF INCORPORATION | 2012-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2400505 | WM VIO | INVOICED | 2016-08-23 | 150 | WM - W&M Violation |
2156849 | WM VIO | INVOICED | 2015-08-24 | 50 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-10 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-08-10 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2015-08-11 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2015-08-11 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State