Search icon

FOUR SEASONS PRODUCE, INC.

Company Details

Name: FOUR SEASONS PRODUCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1997073
ZIP code: 17522
County: New York
Place of Formation: Pennsylvania
Address: 400 Wabash Road, 18TH FLOOR, EPHRATA, PA, United States, 17522
Principal Address: 400 WABASH ROAD, EPHRATA, PA, United States, 17522

Chief Executive Officer

Name Role Address
JASON HOLLINGER Chief Executive Officer 400 WABASH ROAD, EPHRATA, PA, United States, 17522

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 400 Wabash Road, 18TH FLOOR, EPHRATA, PA, United States, 17522

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 400 WABASH ROAD, EPHRATA, PA, 17522, USA (Type of address: Chief Executive Officer)
2020-02-12 2024-02-01 Address 400 WABASH ROAD, EPHRATA, PA, 17522, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-02-16 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-26 2020-02-12 Address 400 WABASH ROAD, EPHRATA, PA, 17522, USA (Type of address: Chief Executive Officer)
2011-05-26 2018-02-16 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-05-09 2011-05-26 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-30 2011-05-26 Address 1975 NORTH READING ROAD, DENVER, PA, 17517, 9110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037520 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214001023 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200212060013 2020-02-12 BIENNIAL STATEMENT 2020-02-01
SR-112555 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112554 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180216006015 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160719006139 2016-07-19 BIENNIAL STATEMENT 2016-02-01
140418002123 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120405003003 2012-04-05 BIENNIAL STATEMENT 2012-02-01
110526002288 2011-05-26 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507313 Agricultural Acts 2005-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 16000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-18
Termination Date 2006-03-17
Section 0499
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name VIDO INC
Role Defendant
2201388 Agricultural Acts 2022-03-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-14
Termination Date 2022-04-05
Section 0499
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name FRIDGE NO MORE INC.
Role Defendant
0403930 Agricultural Acts 2004-09-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-13
Termination Date 2005-02-28
Section 0499
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name CAG HOLDINGS, INC.
Role Defendant
2110565 Agricultural Acts 2021-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 106000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-10
Termination Date 2021-12-16
Section 0499
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name FIFTEEN TWENTY, INC.
Role Defendant
1904187 Agricultural Acts 2019-05-09 voluntarily
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2022-07-27
Section 1331
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name DEAN & DELUCA INCORPORA,
Role Defendant
0504760 Marine Contract Actions 2005-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 24000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-17
Termination Date 2006-01-09
Date Issue Joined 2005-09-06
Section 1333
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name M/V TBN, HER ENGINES, BOILERS,
Role Defendant
2302370 Agricultural Acts 2023-03-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 79000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-21
Termination Date 2023-03-24
Section 0499
Status Terminated

Parties

Name FOUR SEASONS PRODUCE, INC.
Role Plaintiff
Name BOXED MAX LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State