Search icon

MODAT BAKERY, INC.

Company Details

Name: MODAT BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1512439
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 108 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977
Address: 664 CHESTNUT RIDAGE ROAD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED HASSANEIN Chief Executive Officer 3 CHESTNUT OVAL, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
BARR & ROSENBAUM DOS Process Agent 664 CHESTNUT RIDAGE ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1993-09-15 1994-03-15 Address 3 CHESTNUT OVAL, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1993-09-15 1994-03-15 Address 3 CHESTNUT OVAL, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1441140 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940315002931 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930915002502 1993-09-15 BIENNIAL STATEMENT 1993-02-01
910228000218 1991-02-28 CERTIFICATE OF INCORPORATION 1991-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302777 Employee Retirement Income Security Act (ERISA) 1993-06-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-06-23
Termination Date 1993-12-29
Section 1132

Parties

Name BD. OF TRUSTEES OF T
Role Plaintiff
Name MODAT BAKERY, INC.
Role Defendant
9405217 Employee Retirement Income Security Act (ERISA) 1994-07-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1
Filing Date 1994-07-18
Termination Date 1994-10-21
Section 1132

Parties

Name LOCAL 3 WELFARE FUND
Role Plaintiff
Name MODAT BAKERY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State