Search icon

J. RENELLA PRODUCE, INC.

Company Details

Name: J. RENELLA PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325561
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 601 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 351 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. RENELLA Chief Executive Officer 351 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
C/O COLUCCI ASSOCIATES DOS Process Agent 601 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-04-17 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-17 2017-06-12 Address 11 WARING AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1994-02-28 1997-03-17 Address GREENWICH ROAD, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)
1989-02-13 1994-02-28 Address GREENWICH ROAD, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process)
1989-02-13 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170612002035 2017-06-12 BIENNIAL STATEMENT 2017-02-01
090127002182 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070228002479 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050322003086 2005-03-22 BIENNIAL STATEMENT 2005-02-01
010301002270 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990304002206 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970317002150 1997-03-17 BIENNIAL STATEMENT 1997-02-01
940228002178 1994-02-28 BIENNIAL STATEMENT 1994-02-01
B740781-4 1989-02-13 CERTIFICATE OF INCORPORATION 1989-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201147 Employee Retirement Income Security Act (ERISA) 2022-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-02
Termination Date 2022-04-21
Section 1131
Status Terminated

Parties

Name KANE, JR.,
Role Plaintiff
Name J. RENELLA PRODUCE, INC.
Role Defendant
2307332 Employee Retirement Income Security Act (ERISA) 2023-10-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-02
Termination Date 1900-01-01
Section 1001
Status Pending

Parties

Name KANE, JR.,
Role Plaintiff
Name J. RENELLA PRODUCE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State