Search icon

CITY PRODUCE OPERATING CORP.

Company Details

Name: CITY PRODUCE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143403
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY PRODUCE OPERATING CORP. DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-01 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-06-19 Address 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-05-02 2021-05-03 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-05-04 2023-06-19 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230619001064 2023-06-19 BIENNIAL STATEMENT 2023-05-01
210503060116 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060074 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006473 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150610006296 2015-06-10 BIENNIAL STATEMENT 2015-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-29
Type:
Planned
Address:
1367 VIELE AVENUE, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-06
Type:
Complaint
Address:
1367 VIELE AVENUE, BRONX, NY, 10474
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE PERIS
Party Role:
Plaintiff
Party Name:
CITY PRODUCE OPERATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KANE,
Party Role:
Plaintiff
Party Name:
CITY PRODUCE OPERATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE UNITED TEA
Party Role:
Plaintiff
Party Name:
CITY PRODUCE OPERATING CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State