Name: | FOODLINER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1998 (26 years ago) |
Entity Number: | 2320697 |
ZIP code: | 52003 |
County: | Columbia |
Place of Formation: | Wisconsin |
Address: | 2099 SOUTHPARK CT # 1, STE 1, DUBUQUE, IA, United States, 52003 |
Principal Address: | 2099 SOUTH PARK CT #1, DUBUQUE, IA, United States, 52003 |
Name | Role | Address |
---|---|---|
FOODLINER INC. | DOS Process Agent | 2099 SOUTHPARK CT # 1, STE 1, DUBUQUE, IA, United States, 52003 |
Name | Role | Address |
---|---|---|
GREGORY MCCOY | Chief Executive Officer | 2099 SOUTH PARK CT #1, DUBUQUE, IA, United States, 52003 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2020-12-02 | Address | 2099 SOUTHPARK CT, STE 1, DUBUQUE, IA, 52003, USA (Type of address: Service of Process) |
2012-12-04 | 2018-12-05 | Address | 2099 SOUTH PARK CT #1, DUBUQUE, IA, 52003, USA (Type of address: Service of Process) |
2005-01-12 | 2012-12-04 | Address | 2099 SOUTH PARK CT #3, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2012-12-04 | Address | 2099 SOUTH PARK CT #3, DUBUQUE, IA, 52003, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2012-12-04 | Address | 2099 SOUTH PARK CT #3, DUBUQUE, IA, 52003, USA (Type of address: Service of Process) |
2002-11-27 | 2005-01-12 | Address | 2099 SOUTH PARK CT #2, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office) |
2002-11-27 | 2005-01-12 | Address | 2099 SOUTH PARK CT #2, DUBUQUE, IA, 52003, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2005-01-12 | Address | 2099 SOUTH PARK CT #2, DUBUQUE, IA, 52003, USA (Type of address: Service of Process) |
2000-12-05 | 2002-11-27 | Address | 2099 SOUTHPARK CT, STE 2, DUBUQUE, IA, 52003, USA (Type of address: Chief Executive Officer) |
2000-12-05 | 2002-11-27 | Address | 2099 SOUTHPARK CT, STE 2, DUBUQUE, IA, 52003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060824 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006422 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006274 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006739 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121204006173 | 2012-12-04 | BIENNIAL STATEMENT | 2012-12-01 |
101215002468 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081121003261 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061128002903 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050112002275 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021127002420 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347961096 | 0213600 | 2025-01-06 | 75 MIAMI ST., BUFFALO, NY, 14204 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 2248145 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1408165 | Other Contract Actions | 2014-10-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INDEMNITY INSURANCE COMPANY OF |
Role | Plaintiff |
Name | FOODLINER INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-08-05 |
Termination Date | 2022-06-08 |
Date Issue Joined | 2015-08-26 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BRADY |
Role | Plaintiff |
Name | FOODLINER INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State