Name: | 54 ISLIP FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1998 (27 years ago) |
Entity Number: | 2278363 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL TAVERAS | Chief Executive Officer | 54 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
54 ISLIP FOOD CORP. | DOS Process Agent | 54 SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2018-07-30 | Address | 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2014-08-04 | 2018-07-30 | Address | 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2014-08-04 | 2018-07-30 | Address | 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2006-06-28 | 2014-08-04 | Address | 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2006-06-28 | 2014-08-04 | Address | 54 EAST SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2014-08-04 | Address | 1550 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2000-07-27 | 2006-06-28 | Address | 54 SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2000-07-27 | 2006-06-28 | Address | 54 SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2006-06-28 | Address | 54 SUFFOLK AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1998-07-13 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180730006108 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
160701006505 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140804006663 | 2014-08-04 | BIENNIAL STATEMENT | 2014-07-01 |
100816002112 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080716002217 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060628002225 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
020723002861 | 2002-07-23 | BIENNIAL STATEMENT | 2002-07-01 |
000727002589 | 2000-07-27 | BIENNIAL STATEMENT | 2000-07-01 |
980713000345 | 1998-07-13 | CERTIFICATE OF INCORPORATION | 1998-07-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905480 | Interstate Commerce | 2019-09-26 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | D'ARRIGO BROS. CO. OF NEW YORK |
Role | Plaintiff |
Name | 54 ISLIP FOOD CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-03-07 |
Termination Date | 2019-03-20 |
Section | 0499 |
Status | Terminated |
Parties
Name | E. ARMATA, INC. |
Role | Plaintiff |
Name | 54 ISLIP FOOD CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State