Search icon

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