Search icon

RESER'S FINE FOODS, INC.

Company Details

Name: RESER'S FINE FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789309
ZIP code: 10005
County: Onondaga
Place of Formation: Oregon
Principal Address: 15570 SW JENKINS RD, BEAVERTON, OR, United States, 97006
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK A RESER Chief Executive Officer 15570 SW JENKINS RD, BEAVERTON, OR, United States, 97006

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 15570 SW JENKINS RD, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-16 Address 15570 SW JENKINS RD, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-20 2020-01-02 Address 15570 SW JENKINS RD, BEAVERTON, OR, 97005, USA (Type of address: Principal Executive Office)
2008-02-20 2020-01-02 Address 15570 SW JENKINS RD, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer)
2002-01-16 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-06 2008-02-20 Address 8080 SW 175TH, BEAVERTON, OR, 97007, USA (Type of address: Chief Executive Officer)
1996-03-06 2002-01-16 Address 7851 COLDSPRINGS RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1996-03-06 2008-02-20 Address 15570 SW JENKIN RD, BEAVERTON, OR, 97005, USA (Type of address: Principal Executive Office)
1994-01-21 1996-03-06 Address P.O. BOX 8, 15570 SW JENKINS ROAD, BEAVERTON, OR, 97075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116000068 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220103001333 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061674 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-21363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180111006191 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160107006207 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140319002138 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120306003049 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100203002641 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080220003144 2008-02-20 BIENNIAL STATEMENT 2008-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500425 Other Personal Injury 2015-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 3750000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-04-10
Termination Date 2015-07-15
Date Issue Joined 2015-05-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name SALIT
Role Plaintiff
Name RESER'S FINE FOODS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State