Search icon

YANDOLI FOODS INC.

Company Details

Name: YANDOLI FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1997 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2208693
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 219 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573
Principal Address: 219 WESTCHESTER AVENUE, SUITE 400, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD YANDOLI Chief Executive Officer 219 WESTCHESTER AVENUE, SUITE 400, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
DP-1762003 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020605000184 2002-06-05 ANNULMENT OF DISSOLUTION 2002-06-05
DP-1580280 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
000404002277 2000-04-04 BIENNIAL STATEMENT 1999-12-01
971216000104 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504564 Overpayments & Enforcement of Judgments 2005-09-27 other
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 Exempt
Office 1
Filing Date 2005-09-27
Termination Date 2007-11-14
Date Issue Joined 2006-03-03
Section 1337
Status Terminated

Parties

Name SWABY
Role Plaintiff
Name YANDOLI FOODS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State