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
Name | Role | Address |
---|---|---|
MOHAMED HASSANEIN | Chief Executive Officer | 3 CHESTNUT OVAL, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
BARR & ROSENBAUM | DOS Process Agent | 664 CHESTNUT RIDAGE ROAD, SPRING VALLEY, NY, United States, 10977 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9302777 | Employee Retirement Income Security Act (ERISA) | 1993-06-23 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | BD. OF TRUSTEES OF T |
Role | Plaintiff |
Name | MODAT BAKERY, INC. |
Role | Defendant |
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