Search icon

RAZ DAIRY INC.

Company Details

Name: RAZ DAIRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Entity Number: 2010735
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 602 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD ZASTENIK DOS Process Agent 602 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
EDWARD ZASTENIK Chief Executive Officer 602 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2004-03-30 2006-05-16 Address 40-22 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-03-30 2012-04-02 Address 7994 STEEPLECHASE COURT, PORT ST. LUCIE, FL, 34986, USA (Type of address: Principal Executive Office)
2004-03-30 2006-05-16 Address 40-22 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2000-04-11 2004-03-30 Address 1809 SEKILLEAN CT, PORT ST. LUCIE, FL, 34952, USA (Type of address: Principal Executive Office)
2000-04-11 2004-03-30 Address 1809 SEKILLEAN CT, PORT ST. LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer)
2000-04-11 2004-03-30 Address 122-01 22ND AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1998-04-01 2000-04-11 Address 15-28 208TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1998-04-01 2000-04-11 Address 1809 SE KILLEAN CT, PORT ST LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer)
1996-03-18 2000-04-11 Address 15-28 208TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002241 2012-04-02 BIENNIAL STATEMENT 2012-03-01
060516003781 2006-05-16 BIENNIAL STATEMENT 2006-03-01
040330002301 2004-03-30 BIENNIAL STATEMENT 2004-03-01
000411002515 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980401002309 1998-04-01 BIENNIAL STATEMENT 1998-03-01
960318000276 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204179 Labor Management Relations Act 2012-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-25
Termination Date 2012-11-21
Pretrial Conference Date 2012-06-13
Section 0160
Status Terminated

Parties

Name FERNBACH
Role Plaintiff
Name RAZ DAIRY INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State