-
Home Page
›
-
Counties
›
-
Bronx
›
-
10473
›
-
AAC FOODS INC.
Company Details
Name: |
AAC FOODS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Nov 1992 (32 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1679895 |
ZIP code: |
10473
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1930 PATTERSON AVENUE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ANGEL E. CORDERO
|
DOS Process Agent
|
1930 PATTERSON AVENUE, BRONX, NY, United States, 10473
|
Chief Executive Officer
Name |
Role |
Address |
ANGEL E. CORDERO
|
Chief Executive Officer
|
1930 PATTERSON AVENUE, BRONX, NY, United States, 10473
|
History
Start date |
End date |
Type |
Value |
1992-11-12
|
1993-12-30
|
Address
|
1930 PATTERSON AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1636272
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
931230002303
|
1993-12-30
|
BIENNIAL STATEMENT
|
1993-11-01
|
921112000365
|
1992-11-12
|
CERTIFICATE OF INCORPORATION
|
1992-11-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9601510
|
Trademark
|
1996-03-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1996-03-01
|
Termination Date |
1997-06-18
|
Date Issue Joined |
1996-03-25
|
Pretrial Conference Date |
1996-10-15
|
Section |
1114
|
Parties
Name |
BALTIMORE DOMINICANA
|
Role |
Plaintiff
|
|
Name |
AAC FOODS INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State