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
Name | Role | Address |
---|---|---|
JAMES J. RENELLA | Chief Executive Officer | 351 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
C/O COLUCCI ASSOCIATES | DOS Process Agent | 601 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201147 | Employee Retirement Income Security Act (ERISA) | 2022-03-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KANE, JR., |
Role | Plaintiff |
Name | J. RENELLA PRODUCE, INC. |
Role | Defendant |
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