Search icon

JARFEL FOOD CORP.

Company Details

Name: JARFEL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1598366
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1721-27 1ST AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR STANLEY JARGILO DOS Process Agent 1721-27 1ST AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MR STANLEY JARGILO Chief Executive Officer 1721-27 1ST AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1991-12-24 1992-12-15 Address 1721-27 FIRST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1184026 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
921215003196 1992-12-15 BIENNIAL STATEMENT 1992-12-01
911224000141 1991-12-24 CERTIFICATE OF INCORPORATION 1991-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701654 Employee Retirement Income Security Act (ERISA) 1997-03-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 35
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-10
Termination Date 1998-07-07
Section 1132

Parties

Name UNITED FOOD AND COMM,
Role Plaintiff
Name JARFEL FOOD CORP.
Role Defendant
9503750 Labor Management Relations Act 1995-05-24 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 1995-05-24
Termination Date 1995-12-14
Section 0185

Parties

Name UN. FOOD & COMMERC.,
Role Plaintiff
Name JARFEL FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State