Name: | JERRY WWHS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1248878 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 826 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Address: | 5600 FIRST AVENUE, UNIT A21, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC LIVITS | Chief Executive Officer | 826 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5600 FIRST AVENUE, UNIT A21, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-06 | 2003-04-10 | Address | 826 WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-05-04 | 1998-04-06 | Address | 826 WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1998-04-06 | Address | 826 WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-05-04 | 1998-04-06 | Address | 826 WASHINGTON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1988-03-30 | 1995-05-04 | Address | 826 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247355 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
030410000771 | 2003-04-10 | CERTIFICATE OF AMENDMENT | 2003-04-10 |
020409002960 | 2002-04-09 | BIENNIAL STATEMENT | 2002-03-01 |
000413002341 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
980406002269 | 1998-04-06 | BIENNIAL STATEMENT | 1998-03-01 |
950504002285 | 1995-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
B621611-4 | 1988-03-30 | CERTIFICATE OF INCORPORATION | 1988-03-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0802325 | Employee Retirement Income Security Act (ERISA) | 2008-06-10 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOARD OF TRUSTEES OF THE UFCW |
Role | Plaintiff |
Name | JERRY WWHS CO., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-07-14 |
Termination Date | 2013-02-27 |
Section | 1001 |
Status | Terminated |
Parties
Name | BOARD OF TRUSTEES OF THE UFCW |
Role | Plaintiff |
Name | JERRY WWHS CO., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-05-09 |
Termination Date | 2012-01-06 |
Section | 0185 |
Sub Section | EP |
Status | Terminated |
Parties
Name | ABONDOLO, |
Role | Plaintiff |
Name | JERRY WWHS CO., INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State