Name: | CAROUSEL FOODS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1882637 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 535 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 512 NORTH FIRST ST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GREGG STEINHAUSER | Chief Executive Officer | 18 MEADOW RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2001-01-10 | Address | 4 BRIARFIELD DR., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-01-10 | Address | 18 MEADOW RD., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142674 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050202002444 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030206002012 | 2003-02-06 | BIENNIAL STATEMENT | 2003-01-01 |
010110002464 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990323002348 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
950106000558 | 1995-01-06 | CERTIFICATE OF INCORPORATION | 1995-01-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0508076 | Civil (Rico) | 2005-09-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAROUSEL FOODS OF AMERICA, INC. |
Role | Plaintiff |
Name | ABRAMS & COMPANY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-06 |
Termination Date | 2006-01-18 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | CAROUSEL FOODS OF AMERICA, INC. |
Role | Plaintiff |
Name | GAVRIS |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State