Search icon

EMES PROVISIONS, INC.

Company Details

Name: EMES PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 28 Dec 2010
Entity Number: 1700791
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-02-08 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-08 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101228000412 2010-12-28 CERTIFICATE OF DISSOLUTION 2010-12-28
990916000004 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
930208000139 1993-02-08 CERTIFICATE OF INCORPORATION 1993-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200659 Employee Retirement Income Security Act (ERISA) 2012-02-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-10
Termination Date 2012-10-02
Section 1001
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE UFCW
Role Plaintiff
Name EMES PROVISIONS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State