-
Home Page
›
-
Counties
›
-
Nassau
›
-
11204
›
-
THREE CHERRIES LTD.
Company Details
Name: |
THREE CHERRIES LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jan 1992 (33 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
1600094 |
ZIP code: |
11204
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
1865 55 STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ARI SCHEINER
|
Chief Executive Officer
|
1865 55 STREET, BROOKLYN, NY, United States, 11204
|
DOS Process Agent
Name |
Role |
Address |
ARI SCHEINER
|
DOS Process Agent
|
1865 55 STREET, BROOKLYN, NY, United States, 11204
|
History
Start date |
End date |
Type |
Value |
1992-01-02
|
1994-01-28
|
Address
|
C/O GARY M LYMAN ESQ, 555 MADISON AVENUE SUITE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1798589
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
940128002510
|
1994-01-28
|
BIENNIAL STATEMENT
|
1994-01-01
|
920102000344
|
1992-01-02
|
CERTIFICATE OF INCORPORATION
|
1992-01-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0506290
|
Agricultural Acts
|
2005-07-11
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2005-07-11
|
Termination Date |
2006-03-31
|
Section |
0499
|
Status |
Terminated
|
Parties
Name |
ERIC PRODUCE CORPORATION
|
Role |
Plaintiff
|
|
Name |
THREE CHERRIES LTD.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State