Name: | 59-5 FRUIT & VEGETABLE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4719325 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 59 5TH AVENUE, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 917-472-7341
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 5TH AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JAMES CHO | Chief Executive Officer | 59 5TH AVENUE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
723261 | No data | Retail grocery store | No data | No data | No data | 59 5TH AVENUE, NEW YORK, NY, 10003 | No data |
0081-22-128408 | No data | Alcohol sale | 2022-06-14 | 2022-06-14 | 2025-06-30 | 59 5TH AVE, NEW YORK, New York, 10003 | Grocery Store |
2075897-1-DCA | Active | Business | 2018-07-19 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 59 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2025-03-03 | Address | 59 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2025-03-03 | Address | 59 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-03-03 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000946 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240903003656 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
150303010166 | 2015-03-03 | CERTIFICATE OF INCORPORATION | 2015-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646160 | CL VIO | INVOICED | 2023-05-16 | 3000 | CL - Consumer Law Violation |
3391938 | SCALE-01 | INVOICED | 2021-11-29 | 60 | SCALE TO 33 LBS |
3383153 | RENEWAL | INVOICED | 2021-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3383154 | RENEWAL | INVOICED | 2021-10-25 | 200 | Electronic Cigarette Dealer Renewal |
3233327 | CL VIO | VOIDED | 2020-09-17 | 4200 | CL - Consumer Law Violation |
3197168 | SCALE-01 | INVOICED | 2020-08-05 | 20 | SCALE TO 33 LBS |
3184579 | WM VIO | INVOICED | 2020-06-25 | 200 | WM - W&M Violation |
3176773 | WM VIO | CREDITED | 2020-04-24 | 200 | WM - W&M Violation |
3176772 | CL VIO | CREDITED | 2020-04-24 | 175 | CL - Consumer Law Violation |
3173771 | CL VIO | VOIDED | 2020-04-03 | 3000 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-13 | No data | SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY | 12 | No data | No data | No data |
2020-03-05 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2020-03-05 | Pleaded | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2020-03-05 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2020-03-05 | Pleaded | DECLARATION OF RESPONSIBILITY | 2 | 2 | No data | No data |
2018-06-06 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2018-06-06 | 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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State