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 |
Name | Role | Address |
---|---|---|
JASON HOLLINGER | Chief Executive Officer | 400 WABASH ROAD, EPHRATA, PA, United States, 17522 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 400 Wabash Road, 18TH FLOOR, EPHRATA, PA, United States, 17522 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0507313 | Agricultural Acts | 2005-08-18 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOUR SEASONS PRODUCE, INC. |
Role | Plaintiff |
Name | VIDO INC |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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