Search icon

THE J.M. SMUCKER COMPANY

Company Details

Name: THE J.M. SMUCKER COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Jun 1965 (60 years ago)
Date of dissolution: 17 Jun 1965
Entity Number: 188308
County: Blank
Place of Formation: Ohio

Filings

Filing Number Date Filed Type Effective Date
20130107054 2013-01-07 ASSUMED NAME CORP AMENDMENT 2013-01-07
C278256-2 1999-08-31 ASSUMED NAME CORP INITIAL FILING 1999-08-31

Court Cases

Court Case Summary

Filing Date:
2021-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
THE J.M. SMUCKER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
THE J.M. SMUCKER COMPANY
Party Role:
Plaintiff
Party Name:
TRADESHIFT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
GILLEO,
Party Role:
Plaintiff
Party Name:
THE J.M. SMUCKER COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State