Search icon

NUTMEG KITCHEN LTD.

Company Details

Name: NUTMEG KITCHEN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1998 (27 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 2228379
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 161 DOXBURY LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 DOXBURY LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
HAROLD HERBERT GREENHUT Chief Executive Officer 161 DOXBURY LANE, SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
090106000868 2009-01-06 CERTIFICATE OF DISSOLUTION 2009-01-06
080213002033 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060308002713 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040206002400 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020221002730 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000310002183 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980212000704 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105162 Employee Retirement Income Security Act (ERISA) 2011-10-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-24
Termination Date 2012-01-17
Date Issue Joined 2011-12-01
Section 1001
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE UFCW
Role Plaintiff
Name NUTMEG KITCHEN LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State