Search icon

SAFEWAY INC.

Company Details

Name: SAFEWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2280305
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 396 BROADWAY, STE. 703A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 396 BROADWAY, STE. 703A, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1613220 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980720000183 1998-07-20 CERTIFICATE OF INCORPORATION 1998-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201712 Personal Injury - Product Liability 2002-03-05 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-03-05
Termination Date 2008-04-22
Date Issue Joined 2002-04-08
Section 1331
Status Terminated

Parties

Name BATES
Role Plaintiff
Name SAFEWAY INC.
Role Defendant
0615326 Patent 2006-12-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-20
Termination Date 2007-08-22
Section 1341
Status Terminated

Parties

Name SAFEWAY INC.
Role Plaintiff
Name PURDUE PHARMA L.P.
Role Defendant
2208815 Health Care / Pharma 2022-10-16 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-16
Termination Date 2024-02-21
Pretrial Conference Date 2022-11-17
Section 1332
Sub Section PL
Status Terminated

Parties

Name GREENE,
Role Plaintiff
Name SAFEWAY INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State