Search icon

HP 42ND FRUIT STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HP 42ND FRUIT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2014 (11 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 4605728
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 42-06 43RD AVENUE, SUNNYSIDE, NY, United States, 11104
Principal Address: 148 MEADOW ROAD,17TH SOUTH,, Apt. 1, RUTHERFORD, NJ, United States, 07070

Contact Details

Phone +1 862-571-9010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-06 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
HARSHADKUMAR P PATEL Chief Executive Officer 148 MEADOW ROAD,17TH SOUTH,, APT. 1, RUTHERFORD, NJ, United States, 07070

Licenses

Number Status Type Date End date
2014714-1-DCA Inactive Business 2014-10-20 2021-12-31
2014682-DCA Inactive Business 2014-10-20 2018-03-31

History

Start date End date Type Value
2021-11-03 2021-11-03 Address 148 MEADOW ROAD,17TH SOUTH,, APT. 1, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2021-11-03 2021-11-03 Address 42-06 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-07-13 2021-11-03 Address 42-06 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2014-07-14 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2021-11-03 Address 42-06 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103002683 2021-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-02
210916000612 2021-09-16 BIENNIAL STATEMENT 2021-09-16
180703006256 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160713006003 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140714000276 2014-07-14 CERTIFICATE OF INCORPORATION 2014-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108458 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
3036449 LICENSEDOC15 INVOICED 2019-05-17 15 License Document Replacement
2806882 TP VIO INVOICED 2018-07-09 2000 TP - Tobacco Fine Violation
2796007 PROCESSING INVOICED 2018-06-04 50 License Processing Fee
2796008 DCA-SUS CREDITED 2018-06-04 150 Suspense Account
2762133 PL VIO INVOICED 2018-03-20 500 PL - Padlock Violation
2755061 TP VIO CREDITED 2018-03-05 2000 TP - Tobacco Fine Violation
2744359 LICENSE CREDITED 2018-02-15 200 Electronic Cigarette Dealer License Fee
2728133 RENEWAL INVOICED 2018-01-12 110 Cigarette Retail Dealer Renewal Fee
2708781 SCALE-01 INVOICED 2017-12-12 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-14 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2017-11-08 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-06-20 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State