Search icon

JERRY WWHS CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC LIVITS Chief Executive Officer 826 WASHINGTON ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5600 FIRST AVENUE, UNIT A21, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802325 Employee Retirement Income Security Act (ERISA) 2008-06-10 other
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 entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-10
Termination Date 2009-04-13
Section 1381
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE UFCW
Role Plaintiff
Name JERRY WWHS CO., INC.
Role Defendant
1103406 Employee Retirement Income Security Act (ERISA) 2011-07-14 motion before trial
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
1102231 Employee Retirement Income Security Act (ERISA) 2011-05-09 motion before trial
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