Search icon

MATOS PRODUCE CORP.

Company Details

Name: MATOS PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2191857
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 2021 EXTERIOR ST. STORE 20, AND 21 BRONX TERMINAL MARKET, BRONX, NY, United States, 10451

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2021 EXTERIOR ST. STORE 20, AND 21 BRONX TERMINAL MARKET, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
DP-1604495 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971022000201 1997-10-22 CERTIFICATE OF INCORPORATION 1997-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903470 Agricultural Acts 1999-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-12
Termination Date 2001-02-20
Date Issue Joined 1999-08-10
Pretrial Conference Date 1999-10-22
Section 0499
Status Terminated

Parties

Name AMERICAN BANANA CO.,
Role Plaintiff
Name MATOS PRODUCE CORP.
Role Defendant
9903380 Agricultural Acts 1999-05-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 122
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-10
Termination Date 2001-02-20
Date Issue Joined 1999-11-10
Pretrial Conference Date 2000-09-07
Section 0499
Status Terminated

Parties

Name C.H. ROBINSON CO.
Role Plaintiff
Name MATOS PRODUCE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State